Company number 00550030
Status Active
Incorporation Date 1 June 1955
Company Type Private Limited Company
Address 11 BIRCHLEY AVENUE, BILLINGE, WIGAN, LANCASHIRE, WN5 7QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CRESTA CARAVAN CO. LIMITED are www.crestacaravanco.co.uk, and www.cresta-caravan-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Cresta Caravan Co Limited is a Private Limited Company.
The company registration number is 00550030. Cresta Caravan Co Limited has been working since 01 June 1955.
The present status of the company is Active. The registered address of Cresta Caravan Co Limited is 11 Birchley Avenue Billinge Wigan Lancashire Wn5 7qw. . MCADAM, Sheila Maria is a Secretary of the company. MCADAM, Kevin Dermott is a Director of the company. MCADAM, Sheila Maria is a Director of the company. Director YOUNIS, Asim Abdul Razzak has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Pemberton Caravans Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRESTA CARAVAN CO. LIMITED Events
29 Mar 2017
Accounts for a dormant company made up to 30 September 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 30 September 2015
20 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
13 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 58 more events
31 Jan 1989
Full accounts made up to 31 March 1988
25 Feb 1988
Full accounts made up to 31 March 1987
17 Feb 1988
Return made up to 31/12/87; full list of members
24 Jan 1987
Return made up to 31/12/86; full list of members
17 Jan 1987
Full accounts made up to 31 March 1986
21 September 1977
Mortgage
Delivered: 28 September 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: L/H secon warehouse at reservoir road hull together with…
21 September 1977
Mortgage
Delivered: 28 September 1977
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: L/H land at stoneferry industrial estate kingston upon hull…
22 March 1974
Floating charge
Delivered: 2 April 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…