About

Registered Number: 01262113
Date of Incorporation: 08/06/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Crest Engineering Company Ltd was founded on 08 June 1976 and are based in Stalybridge, Cheshire, it's status at Companies House is "Active". The current directors of the organisation are Haslam, Mark Vernon, Caldwell, Mark, Hanmer, Stephen, Baines, David Tony, Kay, Daniel, Lynch, Michael, Murphy, Harold Clifford, Warren, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Mark 12 October 2016 - 1
HANMER, Stephen 29 June 2010 - 1
BAINES, David Tony 15 October 2007 11 June 2009 1
KAY, Daniel 31 January 2005 11 June 2009 1
LYNCH, Michael 05 April 2010 05 April 2016 1
MURPHY, Harold Clifford N/A 14 March 2005 1
WARREN, John 01 October 2004 17 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 22 June 2018
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 13 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 30 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 20 November 2002
363s - Annual Return 04 November 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 03 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2001
363s - Annual Return 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 05 August 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 01 September 1995
288 - N/A 24 April 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 10 August 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 20 December 1991
363a - Annual Return 31 October 1991
AA - Annual Accounts 30 July 1991
288 - N/A 29 June 1991
363a - Annual Return 03 December 1990
AA - Annual Accounts 04 October 1990
288 - N/A 18 July 1990
288 - N/A 08 May 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 08 February 1989
288 - N/A 14 November 1988
AA - Annual Accounts 30 September 1988
288 - N/A 22 June 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2002 Outstanding

N/A

Collateral debenture 03 April 1992 Fully Satisfied

N/A

Debenture 10 December 1991 Outstanding

N/A

Supplemental charge. 24 June 1986 Fully Satisfied

N/A

Mortgage debenture 04 April 1985 Outstanding

N/A

Collateral debenture 04 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.