Crest Lifts Holdings Limited

General information

Name:

Crest Lifts Holdings Ltd

Office Address:

11 Nimbus Hercules Way GU14 6UU Farnborough

Number: 07056310

Incorporation date: 2009-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the beginning of Crest Lifts Holdings Limited, a company that is situated at 11 Nimbus, Hercules Way, Farnborough. This means it's been 15 years Crest Lifts Holdings has been on the British market, as it was created on 2009-10-24. The company's registered no. is 07056310 and its zip code is GU14 6UU. Registered as Hsincorp001, the firm used the business name up till 2009, when it was replaced by Crest Lifts Holdings Limited. This firm's classified under the NACE and SIC code 64209 : Activities of other holding companies n.e.c.. Crest Lifts Holdings Ltd reported its account information for the financial year up to December 31, 2022. The company's latest annual confirmation statement was filed on October 24, 2023.

The directors currently listed by the limited company are as follow: Samuel D. designated to this position on 2024-02-16, Theodore D. designated to this position in 2024 in February, John G. designated to this position in 2009 and Keith D.. Furthermore, the director's duties are backed by a secretary - Keith D., who was chosen by this limited company in October 2009.

  • Previous company's names
  • Crest Lifts Holdings Limited 2009-11-24
  • Hsincorp001 Ltd 2009-10-24

Financial data based on annual reports

Company staff

Samuel D.

Role: Director

Appointed: 16 February 2024

Latest update: 19 April 2024

Theodore D.

Role: Director

Appointed: 16 February 2024

Latest update: 19 April 2024

John G.

Role: Director

Appointed: 14 December 2009

Latest update: 19 April 2024

Keith D.

Role: Director

Appointed: 24 October 2009

Latest update: 19 April 2024

Keith D.

Role: Secretary

Appointed: 24 October 2009

Latest update: 19 April 2024

People with significant control

Executives with significant control over the firm are: Keith D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 March 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
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 February 2013
Annual Accounts 21 February 2014
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On February 16, 2024 new director was appointed. (AP01)
filed on: 23rd, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Similar companies nearby

Closest companies