Company number 00360100
Status Active
Incorporation Date 28 March 1940
Company Type Private Limited Company
Address THE GARDEN HOUSE 10A, PARK ROAD, TARPORLEY, CHESHIRE, ENGLAND, CW6 0AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CREST SPORTSWEAR INTERNATIONAL LIMITED are www.crestsportswearinternational.co.uk, and www.crest-sportswear-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. Crest Sportswear International Limited is a Private Limited Company.
The company registration number is 00360100. Crest Sportswear International Limited has been working since 28 March 1940.
The present status of the company is Active. The registered address of Crest Sportswear International Limited is The Garden House 10a Park Road Tarporley Cheshire England Cw6 0an. . SCHUBERTH, Kevin Peter is a Secretary of the company. SCHUBERTH, Ann is a Director of the company. SCHUBERTH, Kevin Peter is a Director of the company. Secretary SCHUBERTH, Alistair Philip has been resigned. Secretary SCHUBERTH, Kevin Peter has been resigned. Director HURST, Patricia has been resigned. Director SCHUBERTH, Kevin Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kevin Peter Schuberth
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ann Schuberth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CREST SPORTSWEAR INTERNATIONAL LIMITED Events
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Director's details changed for Kevin Peter Schuberth on 26 August 2015
27 Aug 2015
Director's details changed for Ann Schuberth on 26 August 2015
...
... and 70 more events
19 Nov 1987
Return made up to 25/06/87; full list of members
16 Sep 1986
Full accounts made up to 28 February 1986
16 Sep 1986
Return made up to 24/09/86; full list of members
19 Feb 1980
Company name changed\certificate issued on 19/02/80
28 Mar 1940
Certificate of incorporation
2 July 1954
Equitable charge
Delivered: 6 July 1954
Status: Outstanding
Persons entitled: Cornhill Insurance Company.
Description: 25 and 27 shakespeare street, southport, lancaster.
2 July 1954
Mortgage
Delivered: 6 July 1954
Status: Outstanding
Persons entitled: Cornhill Insurance Company.
Description: 25A shakespeare street, southport, lancaster.