Company NameCrestlands Brake & Mot Testing Facility Limited
DirectorsJoseph Terence Ciaravolo and Amanda Louisa Mann
Company StatusActive
Company Number09074080
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Previous NameWiles Commercial And Plant Repairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Joseph Terence Ciaravolo
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiles House Crestland Business Park
Bull Lane, Acton
Sudbury
CO10 0BD
Director NameMrs Amanda Louisa Mann
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr Mark John Ciaravolo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChilton Grove Works Waldingfield Road
Sudbury
Suffolk
CO10 0PR
Secretary NameMs Amanda Mann
StatusResigned
Appointed25 February 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
CO10 2SP

Location

Registered AddressWiles House Crestland Business Park
Bull Lane, Acton
Sudbury
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

90 at £1Joseph Terence Ciaravolo
90.00%
Ordinary
10 at £1Mark John Ciaravolo
10.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

23 November 2020Delivered on: 25 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Wiles house, crestland business park, bull lane, acton, sudbury,suffolk, CO10 0BD.
Outstanding
26 March 2020Delivered on: 26 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 April 2023Appointment of Mrs Amanda Louisa Mann as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Amanda Mann as a secretary on 31 March 2023 (1 page)
21 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
9 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
25 November 2020Registration of charge 090740800002, created on 23 November 2020 (39 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
26 March 2020Registration of charge 090740800001, created on 26 March 2020 (43 pages)
9 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 March 2020Appointment of Ms Amanda Mann as a secretary on 25 February 2020 (2 pages)
9 September 2019Registered office address changed from Chilton Grove Works Waldingfield Road Sudbury CO10 0PR England to Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD on 9 September 2019 (1 page)
9 September 2019Termination of appointment of Mark John Ciaravolo as a director on 4 September 2019 (1 page)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
18 June 2019Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 June 2019Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 November 2018Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Chilton Grove Works Waldingfield Road Sudbury CO10 0PR on 12 November 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Director's details changed for Mr Joseph Terence Ciaravolo on 30 July 2018 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Joseph Terence Ciaravolo on 14 June 2018 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)