Background WavePink WaveYellow Wave

CRES LTD (04203010)

CRES LTD (04203010) is an active UK company. incorporated on 20 April 2001. with registered office in Helston. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CRES LTD has been registered for 24 years. Current directors include HUNT, Charles Cyril, PERRY, Neil William.

Company Number
04203010
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
Unit 12, Helston, TR13 8JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HUNT, Charles Cyril, PERRY, Neil William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRES LTD

CRES LTD is an active company incorporated on 20 April 2001 with the registered office located in Helston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CRES LTD was registered 24 years ago.(SIC: 56101)

Status

active

Active since 24 years ago

Company No

04203010

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Unit 12 Tresprison Industrial Park Helston, TR13 8JN,

Timeline

5 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Apr 14
Director Joined
Apr 14
New Owner
Aug 17
New Owner
Aug 17
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNT, Charles Cyril

Active
Carne Quarry, MullionTR12 7DP
Born July 1964
Director
Appointed 20 Apr 2001

PERRY, Neil William

Active
Henliston Drive, HelstonTR13 8BW
Born February 1958
Director
Appointed 08 Apr 2014

HUNT, Helen Denise

Resigned
Chy-An-Mor, HelstonTR12 7HR
Secretary
Appointed 20 Apr 2001
Resigned 31 Aug 2008

PALMER, Anthony Robin

Resigned
Tresprison, HelstonTR13 0QD
Secretary
Appointed 04 Feb 2010
Resigned 28 Nov 2012

TRIPP, Thomas Michael

Resigned
East Gunwin, HelstonTR12 7AA
Secretary
Appointed 01 Sept 2008
Resigned 04 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

2

Mr Neil William Perry

Active
Unit 12, HelstonTR13 8JN
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Charles Cyril Hunt

Active
Unit 12, HelstonTR13 8JN
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
26 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2016
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
4 July 2007
287Change of Registered Office
Legacy
23 May 2007
363aAnnual Return
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation