CREST ENVIRONMENTAL SERVICES LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
CREST ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from ELLESMERE PORT and has the status: Active.
CREST ENVIRONMENTAL SERVICES LIMITED was incorporated 23 years ago on 22/11/2000 and has the registered number: 04114732. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
CREST ENVIRONMENTAL SERVICES LIMITED was incorporated 23 years ago on 22/11/2000 and has the registered number: 04114732. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/08/2024.
CREST ENVIRONMENTAL SERVICES LIMITED - ELLESMERE PORT
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
INNOSPEC MANUFACTURING PARK
ELLESMERE PORT
CHESHIRE
CH65 4EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNIFER ANNE EVANS | Dec 1948 | British | Director | 2000-11-22 | CURRENT |
MR ALAN PAUL SHINTON | Feb 1961 | British | Director | 2011-04-01 | CURRENT |
JEFFREY MICHAEL EVANS | Feb 1953 | British | Director | 2008-12-01 | CURRENT |
MS BARBARA ANN BAILEY | Jan 1958 | British | Director | 2019-11-08 | CURRENT |
BARBARA ANN BAILEY | Secretary | 2011-04-01 | CURRENT | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2000-11-22 UNTIL 2000-11-22 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-11-22 UNTIL 2000-11-22 | RESIGNED | ||
JEFFREY MICHAEL EVANS | Feb 1953 | British | Director | 2006-01-25 UNTIL 2006-01-25 | RESIGNED |
ALAN PAUL SHINTON | Feb 1961 | Secretary | 2000-11-22 UNTIL 2011-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Paul Shinton | 2019-01-08 | 2/1961 | Ellesmere Port Cheshire | Ownership of shares 50 to 75 percent |
Mrs Jennifer Anne Evans | 2016-11-22 - 2019-11-21 | 12/1948 | Ellesmere Port Cheshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CREST ENVIRONMENTAL SERVICES LIMITED | 2023-05-16 | 30-11-2022 | £526,687 Cash £708,132 equity |
CREST ENVIRONMENTAL SERVICES LIMITED | 2022-08-02 | 30-11-2021 | £100,618 Cash £508,609 equity |
CREST ENVIRONMENTAL SERVICES LIMITED | 2021-08-03 | 30-11-2020 | £103,825 Cash £413,249 equity |
CREST ENVIRONMENTAL SERVICES LIMITED | 2020-03-25 | 30-11-2019 | £217,983 Cash £454,756 equity |
CREST ENVIRONMENTAL SERVICES LIMITED | 2019-04-13 | 30-11-2018 | £142,626 Cash £331,270 equity |
CREST ENVIRONMENTAL SERVICES LIMITED | 2018-09-14 | 30-11-2017 | £157,640 Cash £237,280 equity |
Abbreviated Company Accounts - CREST ENVIRONMENTAL SERVICES LIMITED | 2017-07-28 | 30-11-2016 | £79,052 Cash £336,854 equity |
Abbreviated Company Accounts - CREST ENVIRONMENTAL SERVICES LIMITED | 2016-09-20 | 30-11-2015 | £72,615 Cash £216,365 equity |
Abbreviated Company Accounts - CREST ENVIRONMENTAL SERVICES LIMITED | 2015-08-04 | 30-11-2014 | £20,142 Cash £170,715 equity |
Abbreviated Company Accounts - CREST ENVIRONMENTAL SERVICES LIMITED | 2014-08-07 | 30-11-2013 | £71,493 Cash £177,547 equity |