Company number 06773990
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, WA1 4RQ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Registration of charge 067739900003, created on 16 March 2016. The most likely internet sites of CREST LOGISTICS LIMITED are www.crestlogistics.co.uk, and www.crest-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Crest Logistics Limited is a Private Limited Company.
The company registration number is 06773990. Crest Logistics Limited has been working since 16 December 2008.
The present status of the company is Active. The registered address of Crest Logistics Limited is Blue Dot House 3 Chesford Grange Woolston Warrington Wa1 4rq. . COURTNEY, Matthew is a Secretary of the company. CUNNINGHAM, Barry is a Director of the company. MAXWELL, Alastair Gerald Lees is a Director of the company. Director LESLIE, Graham Andrew, Dr has been resigned. Director METCALFE, Nicholas Treloar has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Persons With Significant Control
First Aid Holding
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CREST LOGISTICS LIMITED Events
10 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Mar 2016
Registration of charge 067739900003, created on 16 March 2016
30 Dec 2015
Accounts for a small company made up to 31 March 2015
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
...
... and 25 more events
10 Sep 2009
Director appointed alastair gerald lees maxwell
08 Sep 2009
Company name changed crestlogistics LIMITED\certificate issued on 09/09/09
05 Sep 2009
Appointment terminated director nicholas metcalfe
05 Sep 2009
Registered office changed on 05/09/2009 from 13 station street huddersfield west yorkshire HD1 1LY united kingdom
16 Dec 2008
Incorporation
16 March 2016
Charge code 0677 3990 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
30 July 2015
Charge code 0677 3990 0002
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
10 November 2009
Debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…