UKBizDB.co.uk

CRESCENT COMMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Gay Street, Bath, BA1 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
536, Chermin Des Hirondelles, 34170, Castelnau Le Lez, France,

Director28 September 2021Active
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ

Director10 December 2007Active
Parc Technologique Des Fontaines, Activillage, Bâtiment 3a, 38190, France,

Director28 September 2021Active
101, Place Pierre Duhem, Centuries 2, 34000, France,

Director28 September 2021Active
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ

Director10 December 2007Active
Unit J13, Jenson Court, Jenson Avenue, Commerce Park, Frome, United Kingdom, BA11 2FQ

Secretary01 September 1995Active
Dudedin Lodge, Weston Road, Bath, BA1 2XT

Secretary-Active
Bay Tree Cottage, Wellow, Bath, BA2 8QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Accounts

Change account reference date company current shortened.

Download
2021-11-01Change of constitution

Statement of companys objects.

Download
2021-10-22Incorporation

Memorandum articles.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-13Change of name

Certificate change of name company.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Change account reference date company previous shortened.

Download
2020-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.