Welwyn
AL6 0EU
Secretary Name | Dianne Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(30 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todds Corner Todds Green Stevenage Hertfordshire SG1 2JE |
Director Name | David James Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(15 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 November 2005) |
Role | Engineer |
Correspondence Address | Woodedge 47 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | William Cyril Rees |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1996) |
Role | Engineer |
Correspondence Address | Navas Hill House Trenarth Bridge Mawnam Smith Falmouth Cornwall TR11 5LW |
Director Name | Denis Malcolm Webster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lane End House Manor Road Goring On Thames Oxfordshire RG8 9EB |
Secretary Name | David James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(15 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | Woodedge 47 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Director Name | Mr Keith Alfred Mills |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walkern Manor Bourne Down Thomas Plymouth Devon PL9 0AS |
Website | www.dexcrest.com/ |
---|---|
Telephone | 01438 358988 |
Telephone region | Stevenage |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
270 at £1 | Nigel David Pickard 90.00% Ordinary |
---|---|
30 at £1 | Mrs Dianne E. Pickard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £482,882 |
Cash | £7,863 |
Current Liabilities | £1,596,430 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
11 October 1996 | Delivered on: 15 October 1996 Satisfied on: 29 November 1999 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By fixed charge any debt purchased or puported to be purchased by the security holder and by way of floating charge all the undertaking and all the property rights and assets of the company present and future including stock in trade and uncalled capital. Fully Satisfied |
---|---|
19 July 1990 | Delivered on: 23 July 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 January 2021 | Change of details for Mr Nigel David Pickard as a person with significant control on 19 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Nigel David Pickard on 19 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Nigel David Pickard as a person with significant control on 19 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Nigel David Pickard on 19 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
23 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
11 January 2019 | Second filing of Confirmation Statement dated 02/12/2018 (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with updates
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
9 August 2017 | Director's details changed for Mr Nigel David Pickard on 8 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Nigel David Pickard as a person with significant control on 8 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Nigel David Pickard as a person with significant control on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Nigel David Pickard on 8 August 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Secretary's details changed for Dianne Pickard on 2 September 2016 (1 page) |
2 September 2016 | Secretary's details changed for Dianne Pickard on 2 September 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
17 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
4 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 30 market place hitchin hertfordshire SG5 1DT (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 30 market place hitchin hertfordshire SG5 1DT (1 page) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
18 December 2007 | Return made up to 01/12/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
27 January 2006 | £ sr 600@1 15/11/05 (1 page) |
27 January 2006 | £ sr 600@1 15/11/05 (1 page) |
23 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
30 November 2005 | Secretary resigned;director resigned (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned;director resigned (2 pages) |
30 November 2005 | Director resigned (2 pages) |
30 November 2005 | Director resigned (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
9 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
9 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
8 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 30 market place hitchin hertfordshire SG5 1DT (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 30 market place hitchin hertfordshire SG5 1DT (1 page) |
13 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members
|
5 December 2001 | Return made up to 01/12/01; full list of members
|
15 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
2 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
11 December 1996 | Accounts made up to 31 May 1996 (10 pages) |
11 December 1996 | Return made up to 01/12/96; full list of members
|
11 December 1996 | Return made up to 01/12/96; full list of members
|
11 December 1996 | Accounts made up to 31 May 1996 (10 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
2 April 1996 | Accounts made up to 31 May 1995 (10 pages) |
2 April 1996 | Accounts made up to 31 May 1995 (10 pages) |
28 November 1995 | Return made up to 01/12/95; full list of members (6 pages) |
28 November 1995 | Return made up to 01/12/95; full list of members (6 pages) |
14 November 1975 | Certificate of incorporation (1 page) |
14 November 1975 | Certificate of incorporation (1 page) |