CRESTWELL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRESTWELL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521099

Incorporation date

11/07/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

40 East Street, Havant, Hampshire PO9 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1990)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2023
Termination of appointment of Martin John Sandle as a director on 2023-04-21
dot icon09/09/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/04/2022
Director's details changed for Mr. Martin John Sandle on 2019-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon26/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon25/09/2017
Termination of appointment of Co Howat as a director on 2017-09-25
dot icon01/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Director's details changed for Mr. Martin John Sandle on 2015-07-15
dot icon29/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/08/2014
Director's details changed for Co Howat on 2014-01-08
dot icon06/08/2014
Registered office address changed from 40 East Street Havant Hampshire PO9 1AQ England to 40 East Street Havant Hampshire PO9 1AQ on 2014-08-06
dot icon06/08/2014
Secretary's details changed for Whitehats Limited on 2014-01-08
dot icon06/08/2014
Registered office address changed from Suites 122 - 126 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS to 40 East Street Havant Hampshire PO9 1AQ on 2014-08-06
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/09/2010
Appointment of Mr. Martin John Sandle as a director
dot icon10/09/2010
Director's details changed for Co Howat on 2010-08-27
dot icon10/09/2010
Secretary's details changed for Whitehats Limited on 2010-08-27
dot icon02/09/2010
Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2010-09-02
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon13/07/2010
Director's details changed for Co Howat on 2010-07-11
dot icon13/07/2010
Secretary's details changed for Whitehats Limited on 2010-07-11
dot icon20/05/2010
Termination of appointment of George Fuller as a director
dot icon20/05/2010
Termination of appointment of Jennifer Fuller as a director
dot icon18/05/2010
Appointment of Mr George Richard Fuller as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon26/06/2009
Director appointed jennifer jayne fuller
dot icon26/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Director's change of particulars / co howat / 17/09/2007
dot icon14/07/2008
Secretary's change of particulars / whitehats LIMITED / 17/09/2007
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/09/2007
Registered office changed on 25/09/07 from: 4TH floor new gallery house 6 vigo street london W1S 3HF
dot icon04/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2007
Return made up to 11/07/07; full list of members
dot icon23/08/2006
Return made up to 11/07/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon28/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/07/2005
Return made up to 11/07/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/08/2004
Return made up to 11/07/04; full list of members
dot icon11/05/2004
Delivery ext'd 3 mth 31/07/03
dot icon30/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/08/2003
Return made up to 11/07/03; full list of members
dot icon22/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon02/10/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/09/2002
Total exemption small company accounts made up to 2000-07-31
dot icon29/07/2002
Return made up to 11/07/02; full list of members
dot icon22/04/2002
Delivery ext'd 3 mth 31/07/01
dot icon03/08/2001
Return made up to 11/07/01; full list of members
dot icon03/08/2001
Registered office changed on 03/08/01 from: 4TH floor new gallery 6 vigo street london W1X 1AH
dot icon14/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon18/08/2000
Return made up to 11/07/00; full list of members
dot icon18/08/2000
Registered office changed on 18/08/00 from: new gallery house 6 vigo street london W1X 1AH
dot icon28/06/2000
Accounts for a small company made up to 1999-07-31
dot icon25/04/2000
Delivery ext'd 3 mth 31/07/99
dot icon01/10/1999
Accounts for a small company made up to 1998-07-31
dot icon27/07/1999
Return made up to 11/07/99; no change of members
dot icon11/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon12/02/1999
Director resigned
dot icon20/07/1998
Return made up to 11/07/98; full list of members
dot icon18/06/1998
New secretary appointed
dot icon18/06/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Registered office changed on 10/06/98 from: senator house 85 queen victoria street london EC4V 4JL
dot icon11/05/1998
Auditor's resignation
dot icon23/04/1998
Accounts for a small company made up to 1997-07-31
dot icon17/07/1997
Return made up to 11/07/97; full list of members
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon11/02/1997
Delivery ext'd 3 mth 31/07/96
dot icon03/09/1996
Full accounts made up to 1995-07-31
dot icon20/08/1996
Return made up to 11/07/96; no change of members
dot icon14/12/1995
Delivery ext'd 3 mth 31/07/95
dot icon02/08/1995
Return made up to 11/07/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-07-31
dot icon07/08/1994
Return made up to 11/07/94; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1993-07-31
dot icon10/05/1994
Delivery ext'd 3 mth 31/07/93
dot icon18/03/1994
Registered office changed on 18/03/94 from: 2 south square gray's inn london WC1R 5HR
dot icon29/07/1993
Return made up to 11/07/93; full list of members
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon25/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Registered office changed on 10/01/93 from: 788-790 finchley road london NW11 7UR
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon30/10/1992
Accounts for a dormant company made up to 1992-07-31
dot icon30/10/1992
Resolutions
dot icon09/07/1992
Return made up to 11/07/92; full list of members
dot icon20/11/1991
Full accounts made up to 1991-07-31
dot icon20/11/1991
Return made up to 31/07/91; full list of members
dot icon11/07/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,919.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
141.28K
-
0.00
10.92K
-
2021
1
141.28K
-
0.00
10.92K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

141.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandle, Martin John
Director
14/09/2010 - 21/04/2023
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRESTWELL SERVICES LIMITED

CRESTWELL SERVICES LIMITED is an(a) Dissolved company incorporated on 11/07/1990 with the registered office located at 40 East Street, Havant, Hampshire PO9 1AQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTWELL SERVICES LIMITED?

toggle

CRESTWELL SERVICES LIMITED is currently Dissolved. It was registered on 11/07/1990 and dissolved on 19/09/2023.

Where is CRESTWELL SERVICES LIMITED located?

toggle

CRESTWELL SERVICES LIMITED is registered at 40 East Street, Havant, Hampshire PO9 1AQ.

What does CRESTWELL SERVICES LIMITED do?

toggle

CRESTWELL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CRESTWELL SERVICES LIMITED have?

toggle

CRESTWELL SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for CRESTWELL SERVICES LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.