Check the

CREST LIFTS LIMITED

Company
CREST LIFTS LIMITED (02220215)

CREST LIFTS

Phone: 02071 185 438
A⁺ rating

ABOUT CREST LIFTS LIMITED

We're leaders in London for Lift Repairs...

Crest Lifts London is a privately owned lift company which commenced trading in lift repairs & maintenance in 1988. The loyalty enjoyed from clients has been driven by a personal approach combined with exceptional service delivery.

in time for business to resume as normal tomorrow- we understand this.

"A lift company that prides itself on customer service and quality of maintenance"

�Crest Lifts aim is to develop loyal clients by delivering exceptional service quality. Understanding customer expectations with a willingness to be flexible in operational delivery is vital to achieve this"  

company serving London and the Home Counties.

Established in 24 years Crest Lifts are accredited with ISO 9001:2000, Safe Contractor and Contractor Plus. They are a member of the Lift & Escalator Association and BSI.

Crest Lifts have also been awarded ISO 14001:2004 status for our

We have been very impressed by the seamless and professional attitude of the Crest Lifts team

KEY FINANCES

Year
2016
Assets
£2012.76k ▲ £457.2k (29.39 %)
Cash
£269.64k ▼ £-23.65k (-8.06 %)
Liabilities
£122.09k ▼ £-833.89k (-87.23 %)
Net Worth
£1890.67k ▲ £1291.09k (215.33 %)

REGISTRATION INFO

Company name
CREST LIFTS LIMITED
Company number
02220215
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.liftcompany-london.co.uk
Phones
02071 185 438
40001 252 520
01252 521 400
01252 520 648
Registered Address
11 NIMBUS,
HERCULES WAY,
FARNBOROUGH,
HAMPSHIRE,
GU14 6UU

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

27 Feb 2017
Total exemption full accounts made up to 31 December 2016
18 Nov 2016
Satisfaction of charge 022202150004 in full
25 Oct 2016
Registration of charge 022202150005, created on 19 October 2016

CHARGES

19 October 2016
Status
Outstanding
Delivered
25 October 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

25 April 2013
Status
Satisfied on 18 November 2016
Delivered
14 May 2013
Persons entitled
Alltrust Services Limited Crest Investment Fund
Description
Notification of addition to or amendment of charge…

16 November 2009
Status
Satisfied on 25 January 2013
Delivered
3 December 2009
Persons entitled
Kevin Patrick Lynch and Annette Beatrice Lynch
Description
Fixed and floating charge over land, goodwill, book debts…

11 December 2006
Status
Satisfied on 4 April 2013
Delivered
14 December 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 July 1997
Status
Satisfied on 10 January 2007
Delivered
25 July 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CREST LIFTS LIMITED DIRECTORS

Keith Duberley

  Acting PSC
Appointed
16 November 2009
Role
Secretary
Address
11 Nimbus, Hercules Way, Farnborough, Hampshire, England, GU14 6UU
Name
DUBERLEY, Keith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Keith Duberley

  Acting
Appointed
16 November 2009
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
11 Nimbus, Hercules Way, Farnborough, Hampshire, England, GU14 6UU
Country Of Residence
Gb-Eng
Name
DUBERLEY, Keith

John Robert Garvey

  Acting PSC
Appointed
14 December 2009
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
April Cottage, 24 Manor Way, West Purley, Surrey, CR8 3BH
Country Of Residence
England
Name
GARVEY, John Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Annette Lynch

  Resigned
Resigned
16 November 2009
Role
Secretary
Address
4b Dundaff Close, Camberley, Surrey, GU15 1AF
Name
LYNCH, Annette

Brian Gibbins

  Resigned
Appointed
01 October 1998
Resigned
31 August 2001
Occupation
Lift Engineers
Role
Director
Age
79
Nationality
British
Address
5 Tempest Road, Kate Reed Wood, West Malling, Kent, ME19 4TY
Name
GIBBINS, Brian

Annette Lynch

  Resigned
Resigned
16 November 2009
Occupation
Secretary
Role
Director
Age
78
Nationality
British
Address
4b Dundaff Close, Camberley, Surrey, GU15 1AF
Name
LYNCH, Annette

Kevin Patrick Lynch

  Resigned
Resigned
16 November 2009
Occupation
Lift Specialist
Role
Director
Age
76
Nationality
British
Address
4b Dundaff Close, Camberley, Surrey, GU15 1AF
Country Of Residence
England
Name
LYNCH, Kevin Patrick

REVIEWS


Check The Company
Excellent according to the company’s financial health.