CREST (GB) LTD - COVENTRY
Company Profile | Company Filings |
Overview
CREST (GB) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY ENGLAND and has the status: Active.
CREST (GB) LTD was incorporated 17 years ago on 11/12/2006 and has the registered number: 06024007. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CREST (GB) LTD was incorporated 17 years ago on 11/12/2006 and has the registered number: 06024007. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
CREST (GB) LTD - COVENTRY
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SEVEN STARS HOUSE
COVENTRY
WEST MIDLANDS
CV3 4LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROWLAND ALEXANDER JOHNSON | Sep 1973 | British | Director | 2021-10-01 | CURRENT |
MR NICHOLAS OLIVER MARTIN BENSON | Apr 1979 | British | Director | 2022-05-26 | CURRENT |
PORTCULLIS COMPUTER SECURITY LIMITED | Corporate Director | 2006-12-11 UNTIL 2008-10-01 | RESIGNED | ||
CONTEXT INFORMATION SECURITY | Corporate Director | 2006-12-11 UNTIL 2008-10-01 | RESIGNED | ||
PORTCULLIS COMPUTER SECURITY LIMITED | Corporate Secretary | 2006-12-11 UNTIL 2009-12-21 | RESIGNED | ||
JONATHAN MARK ANDREW RAEBURN | Jul 1965 | British | Director | 2008-10-01 UNTIL 2014-01-30 | RESIGNED |
MR ROWLAND ALEXANDER JOHNSON | Sep 1973 | British | Director | 2015-03-13 UNTIL 2020-06-10 | RESIGNED |
MR IAN GLOVER | Apr 1960 | British | Director | 2017-01-01 UNTIL 2022-05-26 | RESIGNED |
MR PAUL JOSEPH DOCHERTY | May 1965 | British | Director | 2008-10-01 UNTIL 2016-12-31 | RESIGNED |
MR JOHN SHERIDAN BEALE | Jan 1968 | British | Director | 2014-04-01 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Glover | 2017-01-01 - 2022-05-26 | 4/1960 | Slough | Voting rights 25 to 50 percent |
Mr Rowland Alexander Johnson | 2016-04-06 - 2020-07-15 | 9/1973 | Slough Berkshire | Voting rights 25 to 50 percent |
Mr John Sheridan Beale | 2016-04-06 - 2016-12-31 | 1/1968 | Basingstoke Hampshire | Voting rights 25 to 50 percent |
Mr Paul Joseph Docherty | 2016-04-06 - 2016-12-31 | 5/1965 | Colney Heath Hertfordshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crest (GB) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-12-2022 | £1,334,376 Cash £994,923 equity |
Crest (GB) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-11 | 31-12-2021 | £1,327,653 Cash £1,012,001 equity |
Crest (GB) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £1,488,079 Cash £800,120 equity |
Crest (GB) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-17 | 31-12-2019 | £1,060,662 Cash £593,458 equity |
Crest (GB) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £760,615 Cash £512,012 equity |
Crest (GB) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £289,259 Cash £635,472 equity |