CRESTNET LIMITED

Register to unlock more data on OkredoRegister

CRESTNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747112

Incorporation date

19/08/1983

Size

Small

Contacts

Registered address

Registered address

Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1986)
dot icon13/10/2025
Termination of appointment of Patricia Anne Pennicott as a secretary on 2025-10-11
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/06/2025
Change of details for Pam Technical Services Limited as a person with significant control on 2016-04-06
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon14/11/2024
Appointment of Mrs Linda Jayne Miller as a secretary on 2024-11-14
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/04/2017
Satisfaction of charge 19 in full
dot icon22/04/2017
Satisfaction of charge 21 in full
dot icon22/04/2017
Satisfaction of charge 20 in full
dot icon22/04/2017
Satisfaction of charge 14 in full
dot icon22/04/2017
Satisfaction of charge 13 in full
dot icon22/04/2017
Satisfaction of charge 11 in full
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of William Francis Phelps as a director on 2016-06-23
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/06/2016
Secretary's details changed for Patricia Anne Pennicott on 2015-10-01
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/06/2015
Director's details changed for William Francis Phelps on 2015-01-01
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/06/2011
Registered office address changed from Kingfisher House Albury Close Loverock Rd Reading Berks RG3 1BD on 2011-06-23
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon20/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-11-30
dot icon06/05/2009
Director appointed graham john denton
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon22/08/2007
Full accounts made up to 2006-11-30
dot icon06/07/2007
Return made up to 15/06/07; no change of members
dot icon06/07/2006
Full accounts made up to 2005-11-30
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon27/09/2005
Auditor's resignation
dot icon08/07/2005
Full accounts made up to 2004-11-30
dot icon04/07/2005
Return made up to 15/06/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-11-30
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-11-30
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-11-30
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-11-30
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon28/06/1999
Full accounts made up to 1998-11-30
dot icon21/06/1999
Return made up to 15/06/99; full list of members
dot icon19/06/1998
Return made up to 15/06/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon06/07/1997
Return made up to 15/06/97; no change of members
dot icon31/05/1997
Full accounts made up to 1996-11-30
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-11-30
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon22/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-11-30
dot icon21/06/1994
Return made up to 15/06/94; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon21/09/1993
Full accounts made up to 1992-11-30
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Particulars of mortgage/charge
dot icon18/06/1993
Return made up to 15/06/93; full list of members
dot icon21/09/1992
Full accounts made up to 1991-11-30
dot icon30/07/1992
Return made up to 15/06/92; no change of members
dot icon20/11/1991
Full accounts made up to 1990-11-30
dot icon30/09/1991
Particulars of mortgage/charge
dot icon08/07/1991
Return made up to 15/06/91; no change of members
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon26/09/1990
Full accounts made up to 1989-11-30
dot icon26/09/1990
Return made up to 15/06/90; full list of members
dot icon17/10/1989
Full accounts made up to 1988-11-30
dot icon17/10/1989
Return made up to 14/04/89; full list of members
dot icon30/09/1988
Full accounts made up to 1987-11-30
dot icon30/09/1988
Return made up to 09/05/88; full list of members
dot icon14/07/1988
New secretary appointed
dot icon24/09/1987
Full accounts made up to 1986-11-30
dot icon24/09/1987
Return made up to 18/05/87; full list of members
dot icon03/07/1987
Particulars of mortgage/charge
dot icon02/03/1987
Return made up to 17/07/86; full list of members
dot icon07/01/1986
Full accounts made up to 1985-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£158,224.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.23M
-
83.76K
158.22K
-
2022
0
5.23M
-
83.76K
158.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

83.76K £Ascended- *

Cash in Bank(GBP)

158.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTNET LIMITED

CRESTNET LIMITED is an(a) Active company incorporated on 19/08/1983 with the registered office located at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTNET LIMITED?

toggle

CRESTNET LIMITED is currently Active. It was registered on 19/08/1983 .

Where is CRESTNET LIMITED located?

toggle

CRESTNET LIMITED is registered at Kingfisher House 17 Albury Close, Loverock Road, Reading RG30 1BD.

What does CRESTNET LIMITED do?

toggle

CRESTNET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRESTNET LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Patricia Anne Pennicott as a secretary on 2025-10-11.