Wetherby
West Yorkshire
LS22 6SL
Director Name | Mr Dean Petch |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mill Chase Nafferton Driffield YO25 4PE |
Secretary Name | Matthew Smith |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mill Chase Mill Chase Driffield YO25 4PE |
Director Name | Mrs Caroline Elizabeth Cavanagh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 94 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ |
Director Name | Mrs Christine Mary Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | 14-18 York Road Wetherby West Yorkshire LS22 6SL |
Director Name | Mr Jake Edward Smith |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Windhill Road Wakefield WF1 4DB |
Website | www.crestasecurity.co.uk |
---|---|
Telephone | 01377 538018 |
Telephone region | Driffield |
Registered Address | 14-18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Dean Petch 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
24 September 2019 | Termination of appointment of Jake Edward Smith as a director on 15 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Jonathan Mark Smith as a director on 15 September 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Jake Edward Smith as a director on 1 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christine Mary Smith as a director on 1 June 2018 (1 page) |
13 March 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 January 2016 | Company name changed cresta security northern LTD\certificate issued on 26/01/16
|
26 January 2016 | Company name changed cresta security northern LTD\certificate issued on 26/01/16
|
28 August 2015 | Registered office address changed from Unit 94 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ to 14-18 York Road Wetherby West Yorkshire LS22 6SL on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Unit 94 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ to 14-18 York Road Wetherby West Yorkshire LS22 6SL on 28 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page) |
7 August 2015 | Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page) |
7 August 2015 | Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Caroline Elizabeth Cavanagh as a director on 3 August 2015 (1 page) |
7 August 2015 | Appointment of Mrs Christine Mary Smith as a director on 3 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Dean Petch as a director on 3 August 2015 (1 page) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 April 2014 | Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mrs Caroline Elizabeth Cavanagh as a director (2 pages) |
1 April 2014 | Termination of appointment of Matthew Smith as a secretary (1 page) |
1 April 2014 | Appointment of Mrs Caroline Elizabeth Cavanagh as a director (2 pages) |
1 April 2014 | Registered office address changed from 20 Mill Chase Nafferton Driffield YO25 4PE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Matthew Smith as a secretary (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2012 | Incorporation (21 pages) |
18 July 2012 | Incorporation (21 pages) |