About

Registered Number: 04371341
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 16 Falconwood Parade, The Green, Welling, Kent, DA16 2PL

 

Crestdyne Ltd was registered on 11 February 2002 and are based in Welling, Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Kahar, Abdul, Ali, Shamim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Shamim 19 March 2002 12 August 2002 1
Secretary Name Appointed Resigned Total Appointments
KAHAR, Abdul 19 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 December 2018
AAMD - Amended Accounts 28 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
363s - Annual Return 06 March 2004
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.