Cresta Seals And Mouldings Limited

General information

Name:

Cresta Seals And Mouldings Ltd

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 01393960

Incorporation date: 1978-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cresta Seals And Mouldings came into being in 1978 as a company enlisted under no 01393960, located at PO15 5TD Fareham at Shms House. This company has been in business for fourty six years and its last known status is active. This business's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. Fri, 30th Sep 2022 is the last time when the company accounts were filed.

When it comes to the limited company, the full range of director's duties have so far been met by Michael B. who was chosen to lead the company in 1995. The following limited company had been directed by Thelma B. until 1st October 2007. As a follow-up another director, including John B. resigned in September 1995. To find professional help with legal documentation, this particular limited company has been utilizing the expertise of Lorna W. as a secretary since the appointment on 1st October 2007.

Michael B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lorna W.

Role: Secretary

Appointed: 01 October 2007

Latest update: 5 April 2024

Michael B.

Role: Director

Appointed: 01 October 1995

Latest update: 5 April 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 February 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 12 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 February 2013
Annual Accounts 15 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 15 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Clock Offices The High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2013

Address:

Clock Offices The High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices The High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices The High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
45
Company Age

Closest Companies - by postcode