Crest Hygiene Services Limited

DataGardener
dissolved
Unknown

Crest Hygiene Services Limited

04709234Private Limited With Share Capital

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW
Incorporated

24/03/2003

Company Age

23 years

Directors

2

Employees

SIC Code

38110

Risk

not scored

Company Overview

Registration, classification & business activity

Crest Hygiene Services Limited (04709234) is a private limited with share capital incorporated on 24/03/2003 (23 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 38110 - collection of non-hazardous waste.

Being a totally independent, family owned and run company based in halifax, west yorkshire. we pride ourselves not only on our excellent standard of service, but also our flexibility to tailor the service to the customer requirements.we provide, install and service our washroom products throughout y...

Private Limited With Share Capital
SIC: 38110
Unknown
Incorporated 24/03/2003
WF27AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:26-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Move Registers To Sail Company
Category:Address
Date:26-03-2010
Change Sail Address Company
Category:Address
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:03-04-2008
Legacy
Category:Officers
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Legacy
Category:Annual Return
Date:03-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2007
Legacy
Category:Annual Return
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2005
Legacy
Category:Annual Return
Date:08-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2004
Legacy
Category:Annual Return
Date:08-04-2004
Legacy
Category:Mortgage
Date:23-04-2003
Legacy
Category:Capital
Date:09-04-2003
Incorporation Company
Category:Incorporation
Date:24-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Grizzlefield House, Felixkirk Road, Thirsk, North Yorkshire, YO72ED
Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered

Contact

cresthygieneservices.co.uk
2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW