About

Registered Number: 07753223
Date of Incorporation: 25/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Marl Business Park, Morecambe Road, Ulverston, Cumbria, LA12 9BN,

 

Having been setup in 2011, Cresatech Ltd are based in Ulverston, Cumbria, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Jarvis, Simon James, Mumford, Paul Richard for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Simon James 21 September 2012 - 1
MUMFORD, Paul Richard 25 August 2011 16 September 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
PSC01 - N/A 08 May 2020
PSC09 - N/A 08 May 2020
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 14 February 2020
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 27 February 2019
SH01 - Return of Allotment of shares 08 February 2019
PSC08 - N/A 03 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 12 April 2018
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 23 October 2017
SH01 - Return of Allotment of shares 16 October 2017
PSC07 - N/A 16 October 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 10 May 2017
SH01 - Return of Allotment of shares 04 April 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 24 February 2017
SH01 - Return of Allotment of shares 17 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 May 2016
TM01 - Termination of appointment of director 17 May 2016
SH01 - Return of Allotment of shares 04 May 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 25 September 2015
TM01 - Termination of appointment of director 16 September 2015
RESOLUTIONS - N/A 14 September 2015
SH01 - Return of Allotment of shares 14 September 2015
SH06 - Notice of cancellation of shares 14 September 2015
SH01 - Return of Allotment of shares 14 September 2015
SH03 - Return of purchase of own shares 14 September 2015
AR01 - Annual Return 02 June 2015
SH01 - Return of Allotment of shares 20 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 15 January 2014
SH01 - Return of Allotment of shares 14 January 2014
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 17 October 2013
RESOLUTIONS - N/A 11 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2013
AR01 - Annual Return 02 June 2013
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 14 September 2012
RP04 - N/A 28 May 2012
SH01 - Return of Allotment of shares 17 May 2012
SH01 - Return of Allotment of shares 30 March 2012
CH01 - Change of particulars for director 22 March 2012
AA01 - Change of accounting reference date 21 March 2012
AP01 - Appointment of director 21 March 2012
NEWINC - New incorporation documents 25 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.