Crest Roofing Limited
- Active
- Incorporated on 30 Mar 1990
Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom
- Summary The company with name "Crest Roofing Limited" is a ltd and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. Crest Roofing Limited is currently in active status and it was incorporated on 30 Mar 1990 (34 years 5 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Crest Roofing Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael David Gant | Director | 1 Jan 2024 | British | Active |
2 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
3 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Resigned 10 Jan 2024 |
4 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Active |
5 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
6 | Frank Langstraat | Director | 7 Aug 2018 | Dutch | Resigned 28 Feb 2020 |
7 | Alan William Virgo | Director | 6 Mar 2018 | British | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2018 | - | Resigned 1 Apr 2020 |
9 | Alan William Virgo | Director | 6 Mar 2018 | British | Resigned 30 Sep 2021 |
10 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
11 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
12 | Frank Langstraat | Director | 21 Feb 2018 | Dutch | Resigned 6 Mar 2018 |
13 | Frank Langstraat | Secretary | 26 Jul 2000 | Dutch | Resigned 6 Mar 2018 |
14 | Clive Peter Evans | Director | 1 Feb 1993 | British | Active |
15 | Clive Peter Evans | Director | 1 Feb 1993 | British | Resigned 29 Aug 2022 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | P V H Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Crest Roofing Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 10 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2024 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 18 Aug 2023 | Download PDF |
6 | Officers - Second Filing Of Director Termination With Name | 24 Oct 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2022 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
11 | Accounts - Full | 17 Mar 2021 | Download PDF 27 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 3 Apr 2020 | Download PDF 4 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
23 | Accounts - Full | 19 Aug 2019 | Download PDF 26 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 15 Apr 2019 | Download PDF 5 Pages |
26 | Accounts - Full | 18 Dec 2018 | Download PDF 24 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
28 | Accounts - Small | 31 May 2018 | Download PDF 11 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 8 May 2018 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 May 2018 | Download PDF 1 Pages |
31 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Apr 2018 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 13 Apr 2018 | Download PDF 5 Pages |
33 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
34 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 12 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 42 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Mar 2018 | Download PDF 39 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
38 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 14 Mar 2018 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2018 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2018 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old New | 13 Mar 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
44 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 60 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
47 | Resolution | 27 Feb 2018 | Download PDF 4 Pages |
48 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Feb 2018 | Download PDF 1 Pages |
49 | Confirmation Statement - Updates | 3 Apr 2017 | Download PDF 5 Pages |
50 | Accounts - Small | 8 Mar 2017 | Download PDF 7 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2016 | Download PDF 6 Pages |
52 | Accounts - Small | 25 Jan 2016 | Download PDF 7 Pages |
53 | Accounts - Small | 17 Apr 2015 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2015 | Download PDF 6 Pages |
55 | Auditors - Resignation Company | 29 Oct 2014 | Download PDF 1 Pages |
56 | Miscellaneous | 16 Oct 2014 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2014 | Download PDF 6 Pages |
58 | Accounts - Small | 27 Feb 2014 | Download PDF 8 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2013 | Download PDF 6 Pages |
60 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
61 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 4 Mar 2013 | Download PDF 1 Pages |
65 | Accounts - Small | 28 Feb 2013 | Download PDF 8 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2012 | Download PDF 8 Pages |
67 | Accounts - Small | 9 Feb 2012 | Download PDF 8 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2011 | Download PDF 8 Pages |
69 | Accounts - Small | 9 Feb 2011 | Download PDF 8 Pages |
70 | Officers - Change Person Director Company With Change Date | 31 Mar 2010 | Download PDF 2 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2010 | Download PDF 7 Pages |
72 | Accounts - Small | 2 Mar 2010 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 4 Apr 2009 | Download PDF 5 Pages |
74 | Accounts - Small | 30 Mar 2009 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 29 Apr 2008 | Download PDF 5 Pages |
76 | Accounts - Small | 20 Feb 2008 | Download PDF 7 Pages |
77 | Annual Return - Legacy | 3 Apr 2007 | Download PDF 3 Pages |
78 | Accounts - Small | 16 Mar 2007 | Download PDF 7 Pages |
79 | Annual Return - Legacy | 5 Apr 2006 | Download PDF 3 Pages |
80 | Officers - Legacy | 5 Apr 2006 | Download PDF 1 Pages |
81 | Accounts - Small | 9 Jan 2006 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 15 Apr 2005 | Download PDF 4 Pages |
83 | Officers - Legacy | 14 Apr 2005 | Download PDF 1 Pages |
84 | Accounts - Small | 5 Apr 2005 | Download PDF 7 Pages |
85 | Annual Return - Legacy | 14 Apr 2004 | Download PDF 8 Pages |
86 | Accounts - Small | 29 Mar 2004 | Download PDF 10 Pages |
87 | Annual Return - Legacy | 10 Apr 2003 | Download PDF 8 Pages |
88 | Accounts - Small | 31 Jan 2003 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 3 Apr 2002 | Download PDF 7 Pages |
90 | Incorporation - Memorandum Articles | 22 Feb 2002 | Download PDF 7 Pages |
91 | Resolution | 21 Feb 2002 | Download PDF 2 Pages |
92 | Resolution | 13 Feb 2002 | Download PDF 1 Pages |
93 | Accounts - Small | 29 Jan 2002 | Download PDF 8 Pages |
94 | Resolution | 7 Jan 2002 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 24 Apr 2001 | Download PDF 7 Pages |
96 | Accounts - Small | 2 Apr 2001 | Download PDF 6 Pages |
97 | Address - Legacy | 14 Nov 2000 | Download PDF 1 Pages |
98 | Officers - Legacy | 31 Oct 2000 | Download PDF 1 Pages |
99 | Officers - Legacy | 5 Sep 2000 | Download PDF 1 Pages |
100 | Officers - Legacy | 5 Sep 2000 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.