Crest Commercial Interiors Limited

General information

Name:

Crest Commercial Interiors Ltd

Office Address:

4 The Axium Centre Dorchester Road Lytchett Minster BH16 6FE Poole

Number: 03351528

Incorporation date: 1997-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crest Commercial Interiors started conducting its operations in 1997 as a Private Limited Company registered with number: 03351528. The company has been active for 27 years and it's currently active. The company's office is located in Poole at 4 The Axium Centre Dorchester Road. You could also locate the firm by the post code : BH16 6FE. The firm current name is Crest Commercial Interiors Limited. The firm's previous clients may know the company as Hygienic Wall Systems (northern), which was in use until 1st September 2004. The firm's principal business activity number is 43330: Floor and wall covering. The firm's most recent accounts cover the period up to 2023-03-31 and the latest confirmation statement was submitted on 2023-03-26.

The company has just one director this particular moment controlling this limited company, specifically William L. who's been carrying out the director's duties for 27 years. For 3 years Anthony F., had performed the duties for this specific limited company up to the moment of the resignation in 2000. Furthermore a different director, including Francis L. gave up the position 20 years ago. To support the directors in their duties, this specific limited company has been utilizing the skillset of Sandra F. as a secretary since 2004.

  • Previous company's names
  • Crest Commercial Interiors Limited 2004-09-01
  • Hygienic Wall Systems (northern) Ltd 1997-04-14

Financial data based on annual reports

Company staff

Sandra F.

Role: Secretary

Appointed: 03 December 2004

Latest update: 29 January 2024

William L.

Role: Director

Appointed: 14 April 1997

Latest update: 29 January 2024

People with significant control

William L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William L.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1 Winchester Place North Street Poole

Post code:

BH15 1NX

City / Town:

Dorset

HQ address,
2014

Address:

1 Winchester Place North Street Poole

Post code:

BH15 1NX

City / Town:

Dorset

HQ address,
2015

Address:

1 Winchester Place North Street Poole

Post code:

BH15 1NX

City / Town:

Dorset

HQ address,
2016

Address:

1 Winchester Place North Street Poole

Post code:

BH15 1NX

City / Town:

Dorset

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
27
Company Age

Similar companies nearby

Closest companies