CRESTCHIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRESTCHIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05326580
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRESTCHIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRESTCHIC PLCJun 21, 2022Jun 21, 2022
    NORTHBRIDGE INDUSTRIAL SERVICES PLCJan 07, 2005Jan 07, 2005

    What are the latest accounts for CRESTCHIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CRESTCHIC LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for CRESTCHIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Confirmation statement made on Jan 03, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 053265800008 in full

    1 pagesMR04

    Termination of appointment of Peter Robert Harris as a director on Mar 31, 2023

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 12,000
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 15,800
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,300
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 37,800
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 54,300
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 93,300
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 103,800
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 130,800
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 120,800
    2 pagesSH04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 21, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 21, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 21, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Notification of Aggreko Limited as a person with significant control on Feb 22, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 08, 2023

    2 pagesPSC09

    Appointment of Mr Sundip Thakrar as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Samuel Booth as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mr James Howard O'malley as a director on Feb 22, 2023

    2 pagesAP01

    Who are the officers of CRESTCHIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVERY, Amy Louise
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Secretary
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    295452590001
    BOOTH, Jonathan Samuel
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Northern IrelandBritishDirector306414020001
    CALDWELL, Christopher James
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishManaging Director88834460001
    O'MALLEY, James Howard
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishDirector247000760001
    PHILLIPS, Iwan Ceri
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishFinance Director201629300001
    THAKRAR, Sundip
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishDirector122976850001
    CONNOLLY, Brian Edward
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    Secretary
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    BritishCompany Director41490560001
    PERKIN, Andrew Mark
    60 Lombard Street
    EC3V 9EA London
    Secretary
    60 Lombard Street
    EC3V 9EA London
    British102417830001
    PHILLIPS, Iwan
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Secretary
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    164609400001
    CITY GROUP PLC
    30 City Road
    EC1Y 2AG London
    Secretary
    30 City Road
    EC1Y 2AG London
    35794270004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ALDERSEY-WILLIAMS, Judith
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishLawyer253995440001
    CONNOLLY, Brian Edward
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    Director
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    BritishCompany Director41490560001
    DODSON, Michael George
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    Director
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    United KingdomBritishDirector91520610001
    GARDNER, Ian James
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    SingaporeBritishManaging Director189186260001
    GOULD, James William
    96 Bitham Lane
    DE13 0HB Burton On Trent
    Staffordshire
    Director
    96 Bitham Lane
    DE13 0HB Burton On Trent
    Staffordshire
    United KingdomBritishElectrical Engineer112097070001
    HARRIS, Peter Robert
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    United KingdomBritishCompany Director50619920002
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishCompany Director39185740002
    KAUL, Nitin
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    United KingdomBritishCompany Director207194360001
    MARSHALL, David Courtnall
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    Director
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    South AfricaBritishDirector132056360001
    MEHTA, Ashoni Kumar
    Manor Road
    TW2 5DF Twickenham
    12
    United Kingdom
    Director
    Manor Road
    TW2 5DF Twickenham
    12
    United Kingdom
    EnglandBritishCompany Director66703220002
    MILLS, Nicholas Harwood Bertram
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishFund Manager255743890001
    ROBINSON, Craig William
    Spring Grove Farm
    DY12 1LQ Bewdley
    The Old Barn
    Worcestershire
    England
    Director
    Spring Grove Farm
    DY12 1LQ Bewdley
    The Old Barn
    Worcestershire
    England
    United KingdomBritishFinance Director90398710001
    YAPP, Stephen
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    Director
    Second Avenue
    Centrum 100
    DE14 2WF Burton On Trent
    EnglandBritishCertified Chartered Accountant224957330001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001

    Who are the persons with significant control of CRESTCHIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aggreko Limited
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    Feb 22, 2023
    Stirling Road
    G82 3RG Dumbarton
    Lomondgate
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc177553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CRESTCHIC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 20, 2019Feb 22, 2023The 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