CRESTCHIC LIMITED
Overview
Company Name | CRESTCHIC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05326580 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRESTCHIC LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is CRESTCHIC LIMITED located?
Registered Office Address | Second Avenue Centrum 100 DE14 2WF Burton On Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRESTCHIC LIMITED?
Company Name | From | Until |
---|---|---|
CRESTCHIC PLC | Jun 21, 2022 | Jun 21, 2022 |
NORTHBRIDGE INDUSTRIAL SERVICES PLC | Jan 07, 2005 | Jan 07, 2005 |
What are the latest accounts for CRESTCHIC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRESTCHIC LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for CRESTCHIC LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||
Confirmation statement made on Jan 03, 2024 with updates | 4 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Satisfaction of charge 053265800008 in full | 1 pages | MR04 | ||||||
Termination of appointment of Peter Robert Harris as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Notification of Aggreko Limited as a person with significant control on Feb 22, 2023 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Mar 08, 2023 | 2 pages | PSC09 | ||||||
Appointment of Mr Sundip Thakrar as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Jonathan Samuel Booth as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr James Howard O'malley as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||
Who are the officers of CRESTCHIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVERY, Amy Louise | Secretary | Second Avenue Centrum 100 DE14 2WF Burton On Trent | 295452590001 | |||||||
BOOTH, Jonathan Samuel | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | Northern Ireland | British | Director | 306414020001 | ||||
CALDWELL, Christopher James | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Managing Director | 88834460001 | ||||
O'MALLEY, James Howard | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Director | 247000760001 | ||||
PHILLIPS, Iwan Ceri | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Finance Director | 201629300001 | ||||
THAKRAR, Sundip | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Director | 122976850001 | ||||
CONNOLLY, Brian Edward | Secretary | The Dell 52 Peppard Road Sonning Common RG4 9SU Reading Oxfordshire | British | Company Director | 41490560001 | |||||
PERKIN, Andrew Mark | Secretary | 60 Lombard Street EC3V 9EA London | British | 102417830001 | ||||||
PHILLIPS, Iwan | Secretary | Second Avenue Centrum 100 DE14 2WF Burton On Trent | 164609400001 | |||||||
CITY GROUP PLC | Secretary | 30 City Road EC1Y 2AG London | 35794270004 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
ALDERSEY-WILLIAMS, Judith | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Lawyer | 253995440001 | ||||
CONNOLLY, Brian Edward | Director | The Dell 52 Peppard Road Sonning Common RG4 9SU Reading Oxfordshire | British | Company Director | 41490560001 | |||||
DODSON, Michael George | Director | The Old Vicarage Fulford ST11 9QS Stoke On Trent Staffordshire | United Kingdom | British | Director | 91520610001 | ||||
GARDNER, Ian James | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | Singapore | British | Managing Director | 189186260001 | ||||
GOULD, James William | Director | 96 Bitham Lane DE13 0HB Burton On Trent Staffordshire | United Kingdom | British | Electrical Engineer | 112097070001 | ||||
HARRIS, Peter Robert | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | United Kingdom | British | Company Director | 50619920002 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Company Director | 39185740002 | ||||
KAUL, Nitin | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | United Kingdom | British | Company Director | 207194360001 | ||||
MARSHALL, David Courtnall | Director | 32 Sherwood Road 4051 Durban North Savannah House South Africa | South Africa | British | Director | 132056360001 | ||||
MEHTA, Ashoni Kumar | Director | Manor Road TW2 5DF Twickenham 12 United Kingdom | England | British | Company Director | 66703220002 | ||||
MILLS, Nicholas Harwood Bertram | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Fund Manager | 255743890001 | ||||
ROBINSON, Craig William | Director | Spring Grove Farm DY12 1LQ Bewdley The Old Barn Worcestershire England | United Kingdom | British | Finance Director | 90398710001 | ||||
YAPP, Stephen | Director | Second Avenue Centrum 100 DE14 2WF Burton On Trent | England | British | Certified Chartered Accountant | 224957330001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 |
Who are the persons with significant control of CRESTCHIC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aggreko Limited | Feb 22, 2023 | Stirling Road G82 3RG Dumbarton Lomondgate Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CRESTCHIC LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 20, 2019 | Feb 22, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0