About

Registered Number: 03841806
Date of Incorporation: 15/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 26 Albert View, Halifax, West Yorkshire, HX2 0HS,

 

Based in West Yorkshire, Cresta Colours Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed as Fawcett, Craig Howard, Fawcett, Graham Howard, Fawcett, Sarah Anne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, Graham Howard 15 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FAWCETT, Craig Howard 01 November 2001 - 1
FAWCETT, Sarah Anne 15 September 1999 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 18 September 2016
AD01 - Change of registered office address 31 July 2016
AD01 - Change of registered office address 12 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 October 2013
CH01 - Change of particulars for director 05 October 2013
CH03 - Change of particulars for secretary 05 October 2013
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 22 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
DISS40 - Notice of striking-off action discontinued 01 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
225 - Change of Accounting Reference Date 09 May 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.