Company Information for CREST (GB) LTD
Seven Stars House, Wheler Road, Coventry, WEST MIDLANDS, CV3 4LB,
|
Company Registration Number
06024007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CREST (GB) LTD | |
Legal Registered Office | |
Seven Stars House Wheler Road Coventry WEST MIDLANDS CV3 4LB Other companies in HA5 | |
Company Number | 06024007 | |
---|---|---|
Company ID Number | 06024007 | |
Date formed | 2006-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB930022087 |
Last Datalog update: | 2024-07-17 03:47:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN GLOVER |
||
ROWLAND ALEXANDER JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SHERIDAN BEALE |
Director | ||
PAUL JOSEPH DOCHERTY |
Director | ||
JONATHAN MARK ANDREW RAEBURN |
Director | ||
PORTCULLIS COMPUTER SECURITY LIMITED |
Company Secretary | ||
CONTEXT INFORMATION SECURITY |
Director | ||
PORTCULLIS COMPUTER SECURITY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KMARS LIMITED | Director | 2016-06-01 | CURRENT | 2015-10-12 | Active | |
CREST (INTERNATIONAL) | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
THREAT2ALERT LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
NETTITUDE FORENSICS LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
NETTITUDE LTD | Director | 2003-03-20 | CURRENT | 2003-03-20 | Active | |
PDR INVESTMENT PROPERTY LIMITED | Director | 1997-05-06 | CURRENT | 1997-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
CESSATION OF IAN GLOVER AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF IAN GLOVER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS OLIVER MARTIN BENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GLOVER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/22 FROM The Porter Building Brunel Way Slough Berkshire SL1 1FQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England | |
REGISTERED OFFICE CHANGED ON 15/02/22 FROM The Porter Building Brunel Way Slough SL1 1FQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/02/22 FROM The Porter Building Brunel Way Slough SL1 1FQ England | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROWLAND ALEXANDER JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
PSC07 | CESSATION OF ROWLAND ALEXANDER JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Ian Glover as a person with significant control on 2021-01-01 | |
CH01 | Director's details changed for Mr Ian Glover on 2021-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND ALEXANDER JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM Abbey House 18-24 Stoke Road Slough Berkshire SL2 5AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Rowland Alexander Johnson as a person with significant control on 2018-09-13 | |
CH01 | Director's details changed for Mr Rowland Alexander Johnson on 2018-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN GLOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOCHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/06/16 | |
RES13 | COMPANY BUSINESS 30/01/2014 | |
RES01 | ADOPT ARTICLES 03/05/16 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ROWLAND ALEXANDER JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Abbey House 18-24 Stoke Road Slough Berkshire SL2 5AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU | |
AR01 | 11/12/14 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN SHERIDAN BEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAEBURN | |
AR01 | 11/12/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/12/11 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/12/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM FINANCE HOUSE 522A UXBRIDGE ROAD PINNER MIDDLSEX HA5 3PU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ANDREW RAEBURN / 21/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTCULLIS COMPUTER SECURITY LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RES01 | ADOPT MEM AND ARTS 28/02/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 11/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PORTCULLIS COMPUTER SECURITY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CONTEXT INFORMATION SECURITY | |
288a | DIRECTOR APPOINTED PAUL JOSEPH DOCHERTY | |
288a | DIRECTOR APPOINTED JONATHAN MARK ANDREW RAEBURN | |
363a | ANNUAL RETURN MADE UP TO 11/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE 401 CENTRE 302 REGENT STREET LONDON W1B 3HH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Other Creditors Due Within One Year | 2012-12-31 | £ 157,241 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-12-31 | £ 20,559 |
Trade Creditors Within One Year | 2012-12-31 | £ 38,502 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREST (GB) LTD
Cash Bank In Hand | 2012-12-31 | £ 257,420 |
---|---|---|
Current Assets | 2012-12-31 | £ 448,125 |
Debtors | 2012-12-31 | £ 190,705 |
Fixed Assets | 2012-12-31 | £ 6,762 |
Other Debtors | 2012-12-31 | £ 52,365 |
Shareholder Funds | 2012-12-31 | £ 238,585 |
Tangible Fixed Assets | 2012-12-31 | £ 6,762 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stroud District Council | |
|
Information Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84732910 | Electronic assemblies of accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |