Company Information for CREST LIFTS LIMITED
11 Nimbus, Hercules Way, Farnborough, HAMPSHIRE, GU14 6UU,
|
Company Registration Number
02220215
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CREST LIFTS LIMITED | |||
Legal Registered Office | |||
11 Nimbus Hercules Way Farnborough HAMPSHIRE GU14 6UU Other companies in GU14 | |||
| |||
Company Number | 02220215 | |
---|---|---|
Company ID Number | 02220215 | |
Date formed | 1988-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-07-13 | |
Return next due | 2024-07-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-20 11:52:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREST LIFTS HOLDINGS LIMITED | 11 Nimbus Hercules Way Farnborough HAMPSHIRE GU14 6UU | Active | Company formed on the 2009-10-24 | |
CREST LIFTS (HONGKONG) CO., LIMITED | Unknown | Company formed on the 2012-08-01 |
Officer | Role | Date Appointed |
---|---|---|
KEITH DUBERLEY |
||
KEITH DUBERLEY |
||
JOHN ROBERT GARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE LYNCH |
Company Secretary | ||
ANNETTE LYNCH |
Director | ||
KEVIN PATRICK LYNCH |
Director | ||
BRIAN GIBBINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREST LIFTS HOLDINGS LIMITED | Director | 2009-12-14 | CURRENT | 2009-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
CESSATION OF KEITH DUBERLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN ROBERT GARVEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Crest Lifts Holdings Limited as a person with significant control on 2022-06-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022202150006 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr John Robert Garvey on 2021-06-16 | |
PSC04 | Change of details for Mr John Robert Garvey as a person with significant control on 2021-06-16 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Keith Duberley as a person with significant control on 2020-10-12 | |
CH01 | Director's details changed for Mr Keith Duberley on 2020-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022202150004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022202150005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022202150004 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
CH01 | Director's details changed for Mr Keith Duberley on 2012-11-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH DUBERLEY on 2012-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/12 FROM Unit a Linsford Business Park Linsford Lane Mytchett Camberley Surrey GU16 6DJ | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT GARVEY | |
AR01 | 13/07/09 FULL LIST AMEND | |
AP01 | DIRECTOR APPOINTED MR KEITH DUBERLEY | |
AP03 | SECRETARY APPOINTED MR KEITH DUBERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE LYNCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNETTE LYNCH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
AA01 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/11/98 | |
ELRES | S366A DISP HOLDING AGM 24/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/98 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALLTRUST SERVICES LIMITED | ||
DEBENTURE | Satisfied | KEVIN PATRICK LYNCH AND ANNETTE BEATRICE LYNCH | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 75,581 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 45,633 |
Creditors Due After One Year | 2012-12-31 | £ 45,633 |
Creditors Due After One Year | 2011-12-31 | £ 25,302 |
Creditors Due Within One Year | 2013-12-31 | £ 1,101,810 |
Creditors Due Within One Year | 2012-12-31 | £ 1,002,837 |
Creditors Due Within One Year | 2012-12-31 | £ 1,002,837 |
Creditors Due Within One Year | 2011-12-31 | £ 825,354 |
Provisions For Liabilities Charges | 2013-12-31 | £ 11,719 |
Provisions For Liabilities Charges | 2012-12-31 | £ 9,074 |
Provisions For Liabilities Charges | 2012-12-31 | £ 9,074 |
Provisions For Liabilities Charges | 2011-12-31 | £ 8,120 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREST LIFTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 20,000 |
Called Up Share Capital | 2012-12-31 | £ 20,000 |
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Cash Bank In Hand | 2013-12-31 | £ 269,273 |
Cash Bank In Hand | 2012-12-31 | £ 429,293 |
Cash Bank In Hand | 2012-12-31 | £ 429,293 |
Cash Bank In Hand | 2011-12-31 | £ 437,347 |
Current Assets | 2013-12-31 | £ 1,448,808 |
Current Assets | 2012-12-31 | £ 1,247,177 |
Current Assets | 2012-12-31 | £ 1,247,177 |
Current Assets | 2011-12-31 | £ 986,567 |
Debtors | 2013-12-31 | £ 918,233 |
Debtors | 2012-12-31 | £ 533,045 |
Debtors | 2012-12-31 | £ 533,045 |
Debtors | 2011-12-31 | £ 383,067 |
Shareholder Funds | 2013-12-31 | £ 405,734 |
Shareholder Funds | 2012-12-31 | £ 293,699 |
Shareholder Funds | 2012-12-31 | £ 293,699 |
Shareholder Funds | 2011-12-31 | £ 180,004 |
Stocks Inventory | 2013-12-31 | £ 261,302 |
Stocks Inventory | 2012-12-31 | £ 284,839 |
Stocks Inventory | 2012-12-31 | £ 284,839 |
Stocks Inventory | 2011-12-31 | £ 166,153 |
Tangible Fixed Assets | 2013-12-31 | £ 146,036 |
Tangible Fixed Assets | 2012-12-31 | £ 104,066 |
Tangible Fixed Assets | 2012-12-31 | £ 104,066 |
Tangible Fixed Assets | 2011-12-31 | £ 52,213 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Vale of White Horse District Council | |
|
Premises |
Hampshire County Council | |
|
Major roof repairs |
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Hampshire County Council | |
|
Lift Replacement |
Vale of White Horse District Council | |
|
|
Hampshire County Council | |
|
Lift Replacement |
Hampshire County Council | |
|
Major roof repairs |
Hampshire County Council | |
|
Major roof repairs |
Vale of White Horse District Council | |
|
|
Hampshire County Council | |
|
Major Building Works |
Hart District Council | |
|
Security Systems |
Vale of White Horse District Council | |
|
|
Hampshire County Council | |
|
Major Building Works |
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
|
Vale of White Horse District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |