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
-
Check the company
-
UK
-
Rushmoor
- Company name
- CREST LIFTS LIMITED
- Company number
- 02220215
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1988
Age - 38 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
- 60
- 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
- 61
- 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
- 80
- 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
- 79
- 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
- 77
- 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.