About

Registered Number: 02916200
Date of Incorporation: 06/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 20 Low Street, Keighley, West Yorkshire, BD21 3PN

 

Having been setup in 1994, Crestgreen Ltd has its registered office in Keighley, it's status in the Companies House registry is set to "Active". The current directors of Crestgreen Ltd are listed as Ross, John, Ross, Eidwein Maude, Atkin, Pamela Margaret, Atkin, Stuart Raymond, Booth, Lesley, Booth, Richard Edward. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Pamela Margaret 01 June 1994 19 January 2001 1
ATKIN, Stuart Raymond 01 June 1994 19 January 2001 1
BOOTH, Lesley 01 June 1994 19 January 2001 1
BOOTH, Richard Edward 01 June 1994 19 January 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSS, John 04 November 2009 - 1
ROSS, Eidwein Maude 19 January 2001 04 November 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 15 April 2013
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 01 April 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
AA - Annual Accounts 01 November 2004
353 - Register of members 20 October 2004
363a - Annual Return 07 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 13 June 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 20 October 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 08 November 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
363s - Annual Return 24 April 1996
RESOLUTIONS - N/A 30 August 1995
AA - Annual Accounts 30 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
363s - Annual Return 26 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
287 - Change in situation or address of Registered Office 09 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 1994
NEWINC - New incorporation documents 06 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.