About

Registered Number: 05441727
Date of Incorporation: 03/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 243 Lozells Road, Lozells, Birmingham, West Midlands, B19 1RJ

 

Crestside Ltd was registered on 03 May 2005 with its registered office in Birmingham, West Midlands, it has a status of "Active". There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKHTAR, Naseem 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 02 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 01 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 27 April 2010
SH01 - Return of Allotment of shares 27 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 18 September 2008
363s - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363s - Annual Return 04 August 2007
363s - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
225 - Change of Accounting Reference Date 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 October 2005 Fully Satisfied

N/A

Mortgage 09 September 2005 Outstanding

N/A

Mortgage 29 July 2005 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.