CRESTCHIC LIMITED

Register to unlock more data on OkredoRegister

CRESTCHIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326580

Incorporation date

07/01/2005

Size

Full

Contacts

Registered address

Registered address

Second Avenue, Centrum 100, Burton On Trent DE14 2WFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon05/01/2026
Change of details for Aggreko Limited as a person with significant control on 2025-06-11
dot icon05/01/2026
Termination of appointment of Jonathan Samuel Booth as a director on 2026-01-05
dot icon04/09/2025
Director's details changed for Mr Christopher James Caldwell on 2025-09-04
dot icon14/08/2025
Full accounts made up to 2024-12-28
dot icon16/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon14/06/2023
Satisfaction of charge 053265800008 in full
dot icon06/04/2023
Termination of appointment of Peter Robert Harris as a director on 2023-03-31
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon21/03/2023
Purchase of own shares.
dot icon08/03/2023
Appointment of Mr Sundip Thakrar as a director on 2023-02-22
dot icon08/03/2023
Withdrawal of a person with significant control statement on 2023-03-08
dot icon08/03/2023
Notification of Aggreko Limited as a person with significant control on 2023-02-22
dot icon07/03/2023
Termination of appointment of Judith Aldersey-Williams as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Stephen Yapp as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Nicholas Harwood Bertram Mills as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Nitin Kaul as a director on 2023-02-22
dot icon07/03/2023
Appointment of Mr James Howard O'malley as a director on 2023-02-22
dot icon07/03/2023
Appointment of Mr Jonathan Samuel Booth as a director on 2023-02-22
dot icon03/03/2023
Court order
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Memorandum and Articles of Association
dot icon04/01/2023
Director's details changed for Mr Peter Robert Harris on 2011-09-23
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-09-06
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon01/09/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon21/06/2022
Certificate of change of name
dot icon21/06/2022
Change of name notice
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon04/05/2022
Appointment of Mrs Amy Louise Avery as a secretary on 2022-05-01
dot icon04/05/2022
Termination of appointment of Iwan Phillips as a secretary on 2022-04-30
dot icon29/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-11
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon06/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon06/03/2022
Appointment of Mr Nicholas Harwood Bertram Mills as a director on 2022-02-18
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/01/2022
Termination of appointment of Ian James Gardner as a director on 2022-01-13
dot icon22/11/2021
Statement of capital on 2021-11-22
dot icon22/11/2021
Reduction of iss capital and minute (oc)
dot icon22/11/2021
Certificate of cancellation of share premium account
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Termination of appointment of Ashoni Kumar Mehta as a director on 2021-06-15
dot icon22/06/2021
Satisfaction of charge 053265800006 in full
dot icon22/06/2021
Satisfaction of charge 053265800007 in full
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon16/06/2021
Registration of charge 053265800008, created on 2021-06-14
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon01/04/2021
Termination of appointment of Eric Ward Hook as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Christopher James Caldwell as a director on 2021-03-31
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon05/10/2020
Appointment of Mr Stephen Yapp as a director on 2020-07-01
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/06/2020
Termination of appointment of David Courtnall Marshall as a director on 2019-06-04
dot icon29/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/03/2019
Notification of a person with significant control statement
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Appointment of Judith Aldersey-Williams as a director on 2019-01-01
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon26/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Registration of charge 053265800007, created on 2018-04-11
dot icon16/04/2018
Satisfaction of charge 053265800005 in full
dot icon16/04/2018
Registration of charge 053265800006, created on 2018-04-11
dot icon11/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
Appointment of Mr Nitin Kaul as a director on 2017-05-01
dot icon08/06/2017
Termination of appointment of Michael George Dodson as a director on 2017-06-07
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/06/2016
Appointment of Mr Iwan Ceri Phillips as a director on 2016-06-29
dot icon23/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon14/01/2016
Annual return made up to 2016-01-07 no member list
dot icon14/01/2016
Register(s) moved to registered office address Second Avenue Centrum 100 Burton on Trent DE14 2WF
dot icon11/12/2015
Termination of appointment of Craig William Robinson as a director on 2015-09-30
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/06/2015
Registration of charge 053265800005, created on 2015-05-27
dot icon29/05/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Satisfaction of charge 2 in full
dot icon29/05/2015
Satisfaction of charge 3 in full
dot icon29/05/2015
Satisfaction of charge 053265800004 in full
dot icon27/01/2015
Annual return made up to 2015-01-07 no member list
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon08/07/2014
Appointment of Mr Ian James Gardner as a director
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon06/02/2014
Annual return made up to 2014-01-07 no member list
dot icon15/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon07/11/2013
Registration of charge 053265800004
dot icon29/10/2013
Termination of appointment of James Gould as a director
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon10/01/2013
Annual return made up to 2013-01-07 no member list
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon31/01/2012
Annual return made up to 2012-01-07 no member list
dot icon31/01/2012
Director's details changed for Mr Eric Ward Hook on 2011-12-31
dot icon31/01/2012
Director's details changed for Mr Peter Robert Harris on 2011-12-31
dot icon31/01/2012
Director's details changed for Michael George Dodson on 2011-12-31
dot icon16/11/2011
Appointment of Iwan Phillips as a secretary
dot icon16/11/2011
Termination of appointment of City Group Plc as a secretary
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Resolutions
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon03/02/2011
Appointment of Mr Craig William Robinson as a director
dot icon27/01/2011
Annual return made up to 2011-01-07 with bulk list of shareholders
dot icon27/01/2011
Register inspection address has been changed from 30 City Road London EC1Y 2AG
dot icon27/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Director's details changed for Mr Ashoni Kumar Mehta on 2010-10-08
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-10-11
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon30/07/2010
Resolutions
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-07 with bulk list of shareholders
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Register inspection address has been changed
dot icon07/07/2009
Ad 29/06/09\gbp si [email protected]=138210.8\gbp ic 771014.9/909225.7\
dot icon16/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/06/2009
Statement of affairs
dot icon08/06/2009
Ad 20/04/09\gbp si [email protected]=8000\gbp ic 763014.9/771014.9\
dot icon08/06/2009
Resolutions
dot icon20/02/2009
Return made up to 07/01/09; bulk list available separately
dot icon13/06/2008
Return made up to 07/01/08; bulk list available separately
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/05/2008
Resolutions
dot icon18/10/2007
Ad 01/10/07--------- £ si [email protected]=2000 £ ic 761014/763014
dot icon17/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Ad 21/05/07--------- £ si [email protected]=12165 £ ic 748849/761014
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Resolutions
dot icon14/05/2007
Director resigned
dot icon23/04/2007
Ad 02/04/07--------- £ si [email protected]=10000 £ ic 738849/748849
dot icon21/04/2007
New director appointed
dot icon12/02/2007
Return made up to 07/01/07; bulk list available separately
dot icon03/08/2006
Resolutions
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
New secretary appointed
dot icon20/04/2006
Particulars of contract relating to shares
dot icon20/04/2006
Ad 21/03/06--------- £ si [email protected]=8748 £ ic 730101/738849
dot icon20/04/2006
Commission payable relating to shares
dot icon20/04/2006
Statement of affairs
dot icon20/04/2006
Ad 28/03/06--------- £ si [email protected]=703750 £ ic 26351/730101
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Nc inc already adjusted 21/03/06
dot icon11/04/2006
Registered office changed on 11/04/06 from:\60 lombard street, london, greater london, EC3V 9EA
dot icon11/04/2006
New director appointed
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Nc inc already adjusted 21/03/06
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon06/02/2006
Return made up to 07/01/06; full list of members
dot icon02/12/2005
Application to commence business
dot icon02/12/2005
Application to commence business
dot icon02/12/2005
Ad 27/10/05--------- £ si [email protected]=26250 £ ic 101/26351
dot icon02/12/2005
Nc inc already adjusted 27/10/05
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
S-div 27/10/05
dot icon02/12/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon05/09/2005
Ad 14/07/05--------- £ si 99@1=99 £ ic 2/101
dot icon05/09/2005
Registered office changed on 05/09/05 from:\ironmaster house, 37 wyle cop, shrewsbury, shropshire SY1 1XF
dot icon05/09/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon05/09/2005
New secretary appointed
dot icon09/07/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
Director resigned
dot icon07/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yapp, Stephen
Director
01/07/2020 - 22/02/2023
99
Thakrar, Sundip
Director
22/02/2023 - Present
37
Kaul, Nitin
Director
01/05/2017 - 22/02/2023
5
David Courtnall Marshall
Director
05/06/2006 - 04/06/2019
32
Harris, Peter Robert
Director
14/07/2005 - 31/03/2023
101

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTCHIC LIMITED

CRESTCHIC LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at Second Avenue, Centrum 100, Burton On Trent DE14 2WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTCHIC LIMITED?

toggle

CRESTCHIC LIMITED is currently Active. It was registered on 07/01/2005 .

Where is CRESTCHIC LIMITED located?

toggle

CRESTCHIC LIMITED is registered at Second Avenue, Centrum 100, Burton On Trent DE14 2WF.

What does CRESTCHIC LIMITED do?

toggle

CRESTCHIC LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CRESTCHIC LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.