Crestar Ltd BIGGLESWADE


Founded in 2005, Crestar, classified under reg no. 05614451 is an active company. Currently registered at 2 Omega Centre SG18 8QB, Biggleswade the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Rajiv K. and Raj K.. In addition one secretary - Raj K. - is with the company. Currenlty, the firm lists one former director, whose name is Harinder S. and who left the the firm on 20 May 2015. In addition, there is one former secretary - Kiranjit P. who worked with the the firm until 17 April 2009.

Crestar Ltd Address / Contact

Office Address 2 Omega Centre
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05614451
Date of Incorporation Mon, 7th Nov 2005
Industry Other retail sale in non-specialised stores
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Rajiv K.

Position: Director

Appointed: 06 April 2013

Raj K.

Position: Secretary

Appointed: 17 April 2009

Raj K.

Position: Director

Appointed: 21 September 2007

Harinder S.

Position: Director

Appointed: 07 November 2005

Resigned: 20 May 2015

Kiranjit P.

Position: Secretary

Appointed: 07 November 2005

Resigned: 17 April 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Raj K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Raj K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raj K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raj K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand252 017419 989604 249882 161490 105821 521
Current Assets323 337470 438683 8201 077 2911 112 7561 397 005
Debtors69 32048 44977 571193 130620 651573 484
Net Assets Liabilities121 448247 328405 404572 068722 037817 184
Other Debtors40 39038 28169 936175 950591 573556 085
Property Plant Equipment2 5021 8771 4091 057885665
Total Inventories2 0002 0002 0002 0002 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1236 7487 2167 5687 9578 177
Amounts Owed To Group Undertakings 8 92241 12141 12141 12141 121
Average Number Employees During Period  3333
Bank Borrowings Overdrafts12 368   34 365178 136
Corporation Tax Payable37 60445 09748 21550 56548 65837 737
Corporation Tax Recoverable7 3117 675    
Creditors243 556264 277319 219525 42734 365178 136
Fixed Assets42 14241 51741 04920 36340 63540 415
Increase From Depreciation Charge For Year Property Plant Equipment 625468352389220
Investments Fixed Assets39 64039 64039 64019 30639 75039 750
Net Current Assets Liabilities79 781206 161364 601551 864707 431955 016
Number Shares Issued Fully Paid 11    
Other Creditors28 13934 73532 59512 44921 73732 763
Other Taxation Social Security Payable38 75622 92913 71541 35034 10130 566
Par Value Share 1    
Property Plant Equipment Gross Cost8 6258 6258 6258 6258 842 
Provisions For Liabilities Balance Sheet Subtotal475350246159152111
Total Additions Including From Business Combinations Property Plant Equipment    217 
Total Assets Less Current Liabilities121 923247 678405 650572 227756 554995 431
Trade Creditors Trade Payables126 689152 594183 573379 942231 297242 831
Trade Debtors Trade Receivables21 6192 4937 63517 18029 07817 399

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements