Crest Commercial Removals Limited

General information

Name:

Crest Commercial Removals Ltd

Office Address:

77 Milson Road W14 0LH London

Number: 05155470

Incorporation date: 2004-06-16

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This particular business is registered in London with reg. no. 05155470. The firm was registered in the year 2004. The headquarters of the company is located at 77 Milson Road . The post code is W14 0LH. The firm's SIC code is 49410 and has the NACE code: Freight transport by road. June 30, 2021 is the last time when the company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £1,975. In 2014 there was a similar number of transactions (exactly 13) that added up to £54,948. The Council conducted 12 transactions in 2013, this added up to £85,532. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £151,657. Cooperation with the London Borough of Hillingdon council covered the following areas: Removal Costs, Postage And Courier Services and Hh Storage Costs.

At present, the limited company is managed by one director: Paul M., who was chosen to lead the company in October 2023. Since 2022/01/10 Bradley E., had been functioning as a director for the limited company up until the resignation one year ago. In addition another director, including Scott E. resigned in January 2022.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 10 October 2023

Latest update: 24 February 2024

People with significant control

Paul M. is the individual who has control over this firm, has substantial control or influence over the company.

Paul M.
Notified on 10 October 2023
Nature of control:
substantial control or influence
Bradley E.
Notified on 10 January 2022
Ceased on 10 October 2023
Nature of control:
substantial control or influence
Scott E.
Notified on 23 March 2021
Ceased on 10 January 2022
Nature of control:
substantial control or influence
Amber E.
Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 30 June 2022
Confirmation statement last made up date 16 June 2021
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 July 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/10/10. (AP01)
filed on: 17th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

7 Aintree Road

Post code:

UB6 7LA

City / Town:

Perivale

HQ address,
2013

Address:

7 Aintree Road

Post code:

UB6 7LA

City / Town:

Perivale

HQ address,
2014

Address:

7 Aintree Road

Post code:

UB6 7LA

City / Town:

Perivale

HQ address,
2015

Address:

7 Aintree Road

Post code:

UB6 7LA

City / Town:

Perivale

HQ address,
2016

Address:

Unit 9 Springfield Road

Post code:

HP5 1PW

City / Town:

Chesham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 1 £ 1 974.50
2015-02-18 2015-02-18_1726 £ 1 974.50 Removal Costs
2014 London Borough of Hillingdon 13 £ 54 947.50
2014-04-09 2014-04-09_2753 £ 29 650.00 Removal Costs
2014-06-23 2014-06-23_2188 £ 23 046.00 Postage And Courier Services
2014-01-06 2014-01-06_1892 £ 5 004.00 Hh Storage Costs
2013 London Borough of Hillingdon 12 £ 85 532.00
2013-04-24 2013-04-24_2237 £ 20 000.00 Hh Storage Costs
2013-06-24 2013-06-24_429 £ 16 263.00 Hh Storage Costs
2013-06-19 2013-06-19_430 £ 10 950.00 Removal Costs
2012 London Borough of Hillingdon 2 £ 9 202.50
2012-12-03 2012-12-03_435 £ 7 882.50 Fees
2012-05-09 2012-05-09_273 £ 1 320.00 Buildings Maint Day To Day

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 49420 : Removal services
19
Company Age

Similar companies nearby

Closest companies