CRESTZEST LTD

Register to unlock more data on OkredoRegister

CRESTZEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710883

Incorporation date

10/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon26/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon21/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/05/2018
Resolutions
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Director's details changed for Mrs Elizabeth Paget on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr Stephen Anthony Paget on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/05/2016
Registered office address changed from 1 Vernon Hill Cottages Bishops Waltham Southampton Hampshire SO32 1FH to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2016-05-12
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon08/09/2014
Statement of capital on 2014-09-08
dot icon08/09/2014
Statement by Directors
dot icon08/09/2014
Solvency Statement dated 28/08/14
dot icon08/09/2014
Resolutions
dot icon31/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/01/2014
Registration of charge 037108830001
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Elizabeth Paget on 2009-10-02
dot icon15/03/2010
Director's details changed for Stephen Anthony Paget on 2009-10-02
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Return made up to 10/02/09; full list of members
dot icon02/04/2009
Director's change of particulars / elizabeth paget / 01/09/2008
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 10/02/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/03/2007
Return made up to 10/02/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon15/03/2006
Registered office changed on 15/03/06 from: the old rectory greenwood lane, durley southampton hampshire SO32 2AP
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Resolutions
dot icon14/03/2006
Return made up to 10/02/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon09/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/04/2005
New director appointed
dot icon29/03/2005
Return made up to 10/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon08/02/2004
Return made up to 10/02/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon26/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 10/02/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon16/03/2001
Return made up to 10/02/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-02-29
dot icon21/02/2000
Return made up to 10/02/00; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: charter court third avenue southampton SO15 0AP
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
Registered office changed on 09/03/99 from: 39A leicester road salford manchester M7 4AS
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
New director appointed
dot icon24/02/1999
Ad 18/01/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon21/02/1999
Nc inc already adjusted 17/02/99
dot icon21/02/1999
Resolutions
dot icon10/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£50,732.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
29.43K
-
0.00
50.73K
-
2021
11
29.43K
-
0.00
50.73K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

29.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paget, Stephen Anthony
Director
28/02/2006 - Present
7
Paget, Elizabeth
Director
01/03/2005 - Present
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRESTZEST LTD

CRESTZEST LTD is an(a) Active company incorporated on 10/02/1999 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTZEST LTD?

toggle

CRESTZEST LTD is currently Active. It was registered on 10/02/1999 .

Where is CRESTZEST LTD located?

toggle

CRESTZEST LTD is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does CRESTZEST LTD do?

toggle

CRESTZEST LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CRESTZEST LTD have?

toggle

CRESTZEST LTD had 11 employees in 2021.

What is the latest filing for CRESTZEST LTD?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-07 with updates.