This company is commonly known as Crescent Comms Limited. The company was founded 36 years ago and was given the registration number 02189558. The firm's registered office is in BATH. You can find them at 30 Gay Street, , Bath, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CRESCENT COMMS LIMITED |
---|---|---|
Company Number | : | 02189558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gay Street, Bath, BA1 2PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
536, Chermin Des Hirondelles, 34170, Castelnau Le Lez, France, | Director | 28 September 2021 | Active |
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ | Director | 10 December 2007 | Active |
Parc Technologique Des Fontaines, Activillage, Bâtiment 3a, 38190, France, | Director | 28 September 2021 | Active |
101, Place Pierre Duhem, Centuries 2, 34000, France, | Director | 28 September 2021 | Active |
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ | Director | 10 December 2007 | Active |
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ | Secretary | 01 September 1995 | Active |
Dudedin Lodge, Weston Road, Bath, BA1 2XT | Secretary | - | Active |
Bay Tree Cottage, Wellow, Bath, BA2 8QE | Director | - | Active |
Mr Jonathan Magnus Downey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit J13, Jenson Court, Frome, United Kingdom, BA11 2FQ |
Nature of control | : |
|
Mr Daniel Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit J13, Jenson Court, Frome, United Kingdom, BA11 2FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Accounts | Change account reference date company current shortened. | Download |
2021-11-01 | Change of constitution | Statement of companys objects. | Download |
2021-10-22 | Incorporation | Memorandum articles. | Download |
2021-10-22 | Resolution | Resolution. | Download |
2021-10-13 | Change of name | Certificate change of name company. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.