CRETE ESCAPES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 05207604
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Sub-division of shares on 26 April 2017; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CRETE ESCAPES LIMITED are www.creteescapes.co.uk, and www.crete-escapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Crete Escapes Limited is a Private Limited Company. The company registration number is 05207604. Crete Escapes Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Crete Escapes Limited is The Mills Canal Street Derby De1 2rj. The company`s financial liabilities are £16.05k. It is £8.26k against last year. The cash in hand is £45.51k. It is £20.02k against last year. And the total assets are £48.17k, which is £20.92k against last year. HOUSTON, Julie Elizabeth is a Director of the company. STIMSON, Janet is a Director of the company. Secretary FILDES, David Lloyd has been resigned. Secretary MARSDEN WALKER LIMITED, Marsden Walker Limited has been resigned. Secretary BW TAX LIMITED has been resigned. The company operates in "Travel agency activities".


crete escapes Key Finiance

LIABILITIES £16.05k
+106%
CASH £45.51k
+78%
TOTAL ASSETS £48.17k
+76%
All Financial Figures

Current Directors

Director
HOUSTON, Julie Elizabeth
Appointed Date: 25 April 2013
58 years old

Director
STIMSON, Janet
Appointed Date: 17 August 2004
73 years old

Resigned Directors

Secretary
FILDES, David Lloyd
Resigned: 14 May 2009
Appointed Date: 17 August 2004

Secretary
MARSDEN WALKER LIMITED, Marsden Walker Limited
Resigned: 17 December 2009
Appointed Date: 14 May 2009

Secretary
BW TAX LIMITED
Resigned: 14 February 2012
Appointed Date: 17 December 2009

Persons With Significant Control

Mrs Julie Elizabeth Houston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Stimson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRETE ESCAPES LIMITED Events

11 May 2017
Sub-division of shares on 26 April 2017
08 May 2017
Change of share class name or designation
08 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 34 more events
25 Jul 2005
Accounting reference date extended from 31/08/05 to 31/10/05
04 Apr 2005
Registered office changed on 04/04/05 from: 4 park square newton chambers road sheffield south yorkshire S35 2PH
24 Nov 2004
Registered office changed on 24/11/04 from: laburnum cottage, 20 church street, horsley derbyshire DE21 5BR
21 Sep 2004
Ad 17/08/04--------- £ si 2@1=2 £ ic 2/4
17 Aug 2004
Incorporation