About

Registered Number: 01772456
Date of Incorporation: 24/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Second Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WF

 

Founded in 1983, Crestchic Ltd has its registered office in Burton On Trent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Phillips, Iwan, Bancroft, Ronald Leslie, Gould, David Robert, Gould, Jonathan Anthony are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCROFT, Ronald Leslie N/A 28 March 2006 1
GOULD, David Robert N/A 28 March 2006 1
GOULD, Jonathan Anthony N/A 28 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Iwan 10 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 16 April 2018
MR01 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR01 - N/A 12 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 05 February 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 23 September 2015
MR01 - N/A 05 June 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 07 November 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 19 September 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MG01 - Particulars of a mortgage or charge 11 March 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AR01 - Annual Return 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD04 - Change of location of company records to the registered office 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 29 January 2007
353 - Register of members 26 January 2007
AA - Annual Accounts 24 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 15 January 2004
RESOLUTIONS - N/A 09 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 25 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 22 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
AA - Annual Accounts 12 June 1998
395 - Particulars of a mortgage or charge 07 April 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
395 - Particulars of a mortgage or charge 05 October 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
395 - Particulars of a mortgage or charge 20 August 1987
395 - Particulars of a mortgage or charge 11 July 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
MEM/ARTS - N/A 11 January 1984
MISC - Miscellaneous document 15 December 1983
NEWINC - New incorporation documents 24 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

A registered charge 17 May 2013 Outstanding

N/A

A registered charge 17 May 2013 Outstanding

N/A

Chattel mortgage 05 March 2013 Outstanding

N/A

Chattel mortgage 18 January 2013 Outstanding

N/A

Legal charge 30 March 2012 Fully Satisfied

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Legal charge 16 December 2002 Fully Satisfied

N/A

Legal mortgage 31 March 1998 Fully Satisfied

N/A

Mortgage debenture 23 March 1998 Fully Satisfied

N/A

Mortgage 29 September 1988 Fully Satisfied

N/A

Single debenture 17 August 1987 Fully Satisfied

N/A

Mortgage 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.