General information

Name:

Cresatech Ltd

Office Address:

Unit 2 Franklins House Wesley Lane OX26 6JU Bicester

Number: 07753223

Incorporation date: 2011-08-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was registered is 2011-08-25. Registered under no. 07753223, it operates as a Private Limited Company. You may visit the office of this firm during office hours under the following location: Unit 2 Franklins House Wesley Lane, OX26 6JU Bicester. This business's Standard Industrial Classification Code is 27900: Manufacture of other electrical equipment. Its latest accounts describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-05-31.

At the moment, the directors appointed by the company include: Paul B. formally appointed four years ago, William B. formally appointed 7 years ago, John W. formally appointed on 2014-01-15 and Simon N..

William B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 21 December 2020

Latest update: 19 February 2024

William B.

Role: Director

Appointed: 10 May 2017

Latest update: 19 February 2024

John W.

Role: Director

Appointed: 15 January 2014

Latest update: 19 February 2024

Simon N.

Role: Director

Appointed: 20 March 2012

Latest update: 19 February 2024

People with significant control

William B.
Notified on 10 December 2020
Nature of control:
1/2 or less of shares
Simon N.
Notified on 1 May 2020
Ceased on 1 December 2020
Nature of control:
substantial control or influence
William B.
Notified on 1 March 2017
Ceased on 16 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

The Red House 10 Market Square

Post code:

HP7 0DQ

City / Town:

Old Amersham

HQ address,
2015

Address:

Suite 202, Mk Business Centre Foxhunter Drive Linford Wood

Post code:

MK14 6GD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
12
Company Age

Closest Companies - by postcode