Company NameCrestfix Limited
Company StatusActive
Company Number04451764
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDiane Patricia Calvert
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Devon Crescent
Skelton
Saltburn
Cleveland
TS12 2BS
Director NameMrs Diane Patricia Calvert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 De Havilland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NB
Director NameMr Gareth Calvert
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address3 De Havilland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NB
Director NameMr Scott Calvert
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address3 De Havilland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NB
Director NameMr Gary Leonard Calvert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Devon Crescent
Skelton
Saltburn
Cleveland
TS12 2BS
Director NameMr Scott Calvert
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(18 years, 5 months after company formation)
Appointment Duration5 days (resigned 23 November 2020)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address3 De Havilland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01287 650804
Telephone regionGuisborough

Location

Registered Address3 De Havilland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Shareholders

1 at £1Gary Leonard Calvert
100.00%
Ordinary

Financials

Year2014
Net Worth£499,164
Cash£530,432

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

23 November 2020Appointment of Mr Scott Calvert as a director on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Scott Calvert as a director on 23 November 2020 (1 page)
20 November 2020Appointment of Mr Scott Calvert as a director on 18 November 2020 (2 pages)
18 November 2020Appointment of Mr Gareth Calvert as a director on 18 November 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
23 October 2020Notification of Diane Patricia Calvert as a person with significant control on 17 October 2020 (2 pages)
23 October 2020Termination of appointment of Gary Leonard Calvert as a director on 17 October 2020 (1 page)
23 October 2020Appointment of Mrs Diane Patricia Calvert as a director on 17 October 2020 (2 pages)
23 October 2020Cessation of Gary Leonard Calvert as a person with significant control on 17 October 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
18 March 2014Registered office address changed from 3 3 De Havilland Drive Marske-by-the-Sea Redcar Cleveland TS11 6NB England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 3 3 De Havilland Drive Marske-by-the-Sea Redcar Cleveland TS11 6NB England on 18 March 2014 (1 page)
17 March 2014Registered office address changed from 4 Devon Crescent Skelton Saltburn Cleveland TS12 2BS on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 4 Devon Crescent Skelton Saltburn Cleveland TS12 2BS on 17 March 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Gary Leonard Calvert on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Gary Leonard Calvert on 30 May 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 30/05/07; no change of members (6 pages)
2 July 2007Return made up to 30/05/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 June 2005Return made up to 30/05/05; full list of members (6 pages)
16 June 2005Return made up to 30/05/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 June 2003Return made up to 30/05/03; full list of members (6 pages)
24 June 2003Return made up to 30/05/03; full list of members (6 pages)
16 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002New director appointed (2 pages)
30 May 2002Incorporation (31 pages)
30 May 2002Incorporation (31 pages)