Crest Wci Limited

DataGardener
crest wci limited
live
Micro

Crest Wci Limited

sc441298Private Limited With Share Capital

Suite 2.1, Dalziel Building, Second Floor, Motherwell, ML11PN
Incorporated

28/01/2013

Company Age

13 years

Directors

3

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Crest Wci Limited (sc441298) is a private limited with share capital incorporated on 28/01/2013 (13 years old) and registered in motherwell, ML11PN. The company operates under SIC code 82990 and is classified as Micro.

With over 65 years of expertise, wallace cameron international is the leading first aid supplier in the uk and have changed the face of the first aid market through innovative design and product development. we offer the finest range of first aid products and genuinely do take away the headache of...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/01/2013
ML11PN

Financial Overview

Total Assets

£13.7K

Liabilities

£0

Net Assets

£13.7K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-10-2022
Legacy
Category:Accounts
Date:31-10-2022
Legacy
Category:Other
Date:31-10-2022
Legacy
Category:Other
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Legacy
Category:Accounts
Date:27-01-2022
Legacy
Category:Other
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Legacy
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-11-2019
Legacy
Category:Accounts
Date:19-11-2019
Legacy
Category:Other
Date:19-11-2019
Legacy
Category:Other
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2018
Legacy
Category:Accounts
Date:18-12-2018
Legacy
Category:Other
Date:18-12-2018
Legacy
Category:Other
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Auditors Resignation Company
Category:Auditors
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-11-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:13-11-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Capital Allotment Shares
Category:Capital
Date:25-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Incorporation Company
Category:Incorporation
Date:28-01-2013

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date15/07/2025
Latest Accounts31/03/2025

Trading Addresses

Suite 2.1, Dalziel Building, Second Floor, Motherwell, Ml1 1Pn, ML11PNRegistered
26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML20JG
Suite 2.1, Dalziel Building, Second Floor, Motherwell, Ml1 1Pn, ML11PNRegistered
26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML20JGRegistered

Contact

01698354600
wallacecameron.com
Suite 2.1, Dalziel Building, Second Floor, Motherwell, ML11PN