ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nationcrest Plc

Nationcrest Plc is an active company incorporated on 2 May 1973 with the registered office located in . Nationcrest Plc was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01111580
Public limited company
Age
52 years
Incorporated 2 May 1973
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
45 Gresham Street
London
EC2V 7BG
England
Address changed on 24 Sep 2025 (29 days ago)
Previous address was International House Ethorpe Crescent Gerrards Cross Bucks SL9 8QR
Telephone
01753888369
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Certified Accountant • English • Lives in England • Born in Sep 1949
Director • Construction Director • English • Lives in England • Born in Jan 1964
Director • British • Lives in UK • Born in Sep 1966
Director • English • Lives in England • Born in Oct 1946
Director • Site Manager • Spanish • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R.L. Maynard Limited
Richard Lacey Maynard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£292.62K
Decreased by £203.15K (-41%)
Turnover
£4.49M
Increased by £2.81M (+168%)
Employees
10
Decreased by 2 (-17%)
Total Assets
£2.62M
Decreased by £3.56M (-58%)
Total Liabilities
-£1.64M
Decreased by £2.67M (-62%)
Net Assets
£979.03K
Decreased by £888.23K (-48%)
Debt Ratio (%)
63%
Decreased by 7.2% (-10%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 6 Oct 2025
Mr Gonzalo Rio Rios Appointed
22 Days Ago on 1 Oct 2025
Robert John Fisher Resigned
23 Days Ago on 30 Sep 2025
Robert John Fisher Resigned
23 Days Ago on 30 Sep 2025
Registered Address Changed
29 Days Ago on 24 Sep 2025
New Charge Registered
3 Months Ago on 9 Jul 2025
New Charge Registered
3 Months Ago on 27 Jun 2025
New Charge Registered
3 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Mr Robert John Fisher Details Changed
4 Months Ago on 18 Jun 2025
Get Credit Report
Discover Nationcrest Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gonzalo Rio Rios as a director on 1 October 2025
Submitted on 10 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Termination of appointment of Robert John Fisher as a director on 30 September 2025
Submitted on 5 Oct 2025
Termination of appointment of Robert John Fisher as a secretary on 30 September 2025
Submitted on 5 Oct 2025
Registered office address changed from International House Ethorpe Crescent Gerrards Cross Bucks SL9 8QR to 45 Gresham Street London EC2V 7BG on 24 September 2025
Submitted on 24 Sep 2025
Registration of charge 011115800213, created on 9 July 2025
Submitted on 15 Jul 2025
Registration of charge 011115800212, created on 27 June 2025
Submitted on 30 Jun 2025
Registration of charge 011115800211, created on 27 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 25 Jun 2025
Director's details changed for Mr Robert John Fisher on 18 June 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year