Company NameCristea Ltd
DirectorCostel Cristea
Company StatusActive
Company Number06494617
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Costel Cristea
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brooks Avenue
London
E6 3PJ
Secretary NameFlorentina Cristea
NationalityRymenian
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleSecretary
Correspondence Address28 Brooks Avenue
London
E6 3PJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.cristealtd.com/
Telephone020 84707330
Telephone regionLondon

Location

Registered Address28 Brooks Avenue
London
E6 3PJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Shareholders

1 at £1Costel Cristea
100.00%
Ordinary

Financials

Year2014
Net Worth£4,794
Cash£4,212
Current Liabilities£219

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Costel Cristea on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Costel Cristea on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Costel Cristea on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from 28 brooks avenue london E6 3PJ united kingdom (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 05/02/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from 572-574 romford road manor park london E12 5AF (1 page)
8 September 2009Registered office changed on 08/09/2009 from 28 brooks avenue london E6 3PJ united kingdom (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 572-574 romford road manor park london E12 5AF (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 05/02/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from 576 romford roaad london (1 page)
25 July 2008Registered office changed on 25/07/2008 from 576 romford roaad london (1 page)
27 May 2008Secretary appointed florentina cristea (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 572-574 romford road london E12 5AF (1 page)
27 May 2008Director appointed costel cristea (2 pages)
27 May 2008Director appointed costel cristea (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 572-574 romford road london E12 5AF (1 page)
27 May 2008Secretary appointed florentina cristea (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (12 pages)
5 February 2008Incorporation (12 pages)