About

Registered Number: 04935532
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 17 Josselin Close, Earls Colne, Colchester, CO6 2SE

 

Based in Colchester, Crest Computer Services Ltd was founded on 17 October 2003. Currently we aren't aware of the number of employees at the this organisation. This business has 4 directors listed as Turburville, Graham George, Turburville, Kevin, Turburville, Russell, Turburville, Marion Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURBURVILLE, Graham George 17 October 2003 - 1
TURBURVILLE, Kevin 06 January 2014 - 1
TURBURVILLE, Russell 06 January 2014 - 1
TURBURVILLE, Marion Elaine 17 October 2003 22 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 11 July 2008
353 - Register of members 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.