Crestchic (UK) Limited BURTON ON TRENT


Crestchic (UK) started in year 1983 as Private Limited Company with registration number 01772456. The Crestchic (UK) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Burton On Trent at Second Avenue. Postal code: DE14 2WF. Since 10th June 2022 Crestchic (UK) Limited is no longer carrying the name Crestchic.

At the moment there are 2 directors in the the firm, namely Christopher C. and Iwan P.. In addition one secretary - Amy A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ME1 3QX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1079177 . It is located at Unit 5 Rochester Airport Ind. Estate, 27-43 Laker Road, Rochester with a total of 6 carsand 2 trailers.

Crestchic (UK) Limited Address / Contact

Office Address Second Avenue
Office Address2 Centrum 100
Town Burton On Trent
Post code DE14 2WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772456
Date of Incorporation Thu, 24th Nov 1983
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amy A.

Position: Secretary

Appointed: 24 March 2022

Christopher C.

Position: Director

Appointed: 31 March 2021

Iwan P.

Position: Director

Appointed: 07 October 2015

Iwan P.

Position: Secretary

Appointed: 10 November 2011

Resigned: 23 March 2022

Craig R.

Position: Director

Appointed: 09 May 2011

Resigned: 29 September 2015

James G.

Position: Director

Appointed: 01 June 2009

Resigned: 24 October 2013

Ashoni M.

Position: Director

Appointed: 01 April 2007

Resigned: 09 May 2011

City Group Plc

Position: Corporate Secretary

Appointed: 30 May 2006

Resigned: 10 November 2011

Brian C.

Position: Director

Appointed: 28 March 2006

Resigned: 31 March 2007

Brian C.

Position: Secretary

Appointed: 28 March 2006

Resigned: 30 May 2006

Eric H.

Position: Director

Appointed: 28 March 2006

Resigned: 31 March 2021

James G.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 2006

Ronald B.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 2006

Paul P.

Position: Director

Appointed: 31 December 1990

Resigned: 15 November 1996

David G.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 2006

Jonathan G.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Crestchic Limited from Burton-On-Trent, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Crestchic Limited

Crestchic Office Second Avenue, Centrum 100, Burton-On-Trent, Staffordshire, DE14 2WF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05326580
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Crestchic June 10, 2022

Transport Operator Data

Unit 5 Rochester Airport Ind. Estate
Address 27-43 Laker Road
City Rochester
Post code ME1 3QX
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, November 2023
Free Download (26 pages)

Company search

Advertisements