About

Registered Number: 06544898
Date of Incorporation: 26/03/2008 (16 years ago)
Company Status: Active
Registered Address: 1 & 2 Nightingale Place Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF,

 

Based in Wolverhampton in West Midlands, Crestwood Environmental Ltd was registered on 26 March 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 9 directors listed as Lambert, Anthony Morton, Mccartney, Kevin Graham, Moreton-jones, Karl Jason, Paupamah, Krishna Kumar, Davies, Joanne Elizabeth, Knight & Company Limited, Barnes, Stephen Brian, Davies, Joanne Elizabeth, Furber, Neil Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Anthony Morton 26 March 2008 - 1
MCCARTNEY, Kevin Graham 06 July 2018 - 1
MORETON-JONES, Karl Jason 01 April 2009 - 1
PAUPAMAH, Krishna Kumar 06 July 2018 - 1
BARNES, Stephen Brian 14 October 2015 01 June 2020 1
DAVIES, Joanne Elizabeth 01 April 2009 06 July 2018 1
FURBER, Neil Robert 07 October 2015 13 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Joanne Elizabeth 26 March 2008 06 July 2018 1
KNIGHT & COMPANY LIMITED 06 July 2018 01 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
PSC01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 26 March 2020
PSC04 - N/A 14 November 2019
PSC01 - N/A 14 November 2019
CH01 - Change of particulars for director 14 November 2019
PSC04 - N/A 14 November 2019
CH01 - Change of particulars for director 12 November 2019
PSC07 - N/A 12 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 03 April 2019
TM02 - Termination of appointment of secretary 22 March 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 10 December 2018
RESOLUTIONS - N/A 18 October 2018
RESOLUTIONS - N/A 18 October 2018
AP01 - Appointment of director 11 October 2018
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP04 - Appointment of corporate secretary 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 December 2017
SH03 - Return of purchase of own shares 06 June 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 15 November 2015
AP01 - Appointment of director 15 November 2015
RESOLUTIONS - N/A 28 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2015
SH08 - Notice of name or other designation of class of shares 28 October 2015
RESOLUTIONS - N/A 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
RESOLUTIONS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.