Company NameAsquith Site Services Ltd
DirectorEmma Asquith
Company StatusActive
Company Number06123901
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NameCrest Psc 1704 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEmma Asquith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Commercial Street
Barnsley
South Yorkshire
S70 4NX
Director NameCrest Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Location

Registered AddressThe Stables 26 Westgate
Monk Bretton
Barnsley
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emma Asquith
100.00%
Ordinary

Financials

Year2014
Net Worth£873
Cash£6,777
Current Liabilities£7,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

24 August 2020Termination of appointment of Foremans Company Services Limited as a secretary on 12 June 2020 (1 page)
14 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Registered office address changed from Grove Park House 7 Grove Park Road Wrexham LL12 7AA United Kingdom to The Stables 26 Westgate Monk Bretton Barnsley S71 2DJ on 12 June 2020 (1 page)
25 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 June 2018Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 19 June 2018 (1 page)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Crest Plus Services Ltd on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Crest Plus Services Ltd on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Emma Asquith on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Crest Plus Services Ltd on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Crest Plus Services Ltd on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Emma Asquith on 10 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 22/02/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / crest plus services LTD / 20/03/2009 (1 page)
15 May 2009Return made up to 22/02/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / crest plus services LTD / 20/03/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page)
25 March 2008Appointment terminated director crest company formations LIMITED (1 page)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 March 2008Appointment terminated director crest company formations LIMITED (1 page)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
30 July 2007Company name changed crest psc 1704 LIMITED\certificate issued on 30/07/07 (2 pages)
30 July 2007Company name changed crest psc 1704 LIMITED\certificate issued on 30/07/07 (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
22 February 2007Incorporation (16 pages)
22 February 2007Incorporation (16 pages)