Warning: file_put_contents(c/1f35705530d4075fd12c80136c530858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crescent Industrial Holdings Ltd, CV31 1NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRESCENT INDUSTRIAL HOLDINGS LTD

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

This company is commonly known as Crescent Industrial Holdings Ltd. The company was founded 7 years ago and was given the registration number 10396235. The firm's registered office is in LEAMINGTON SPA. You can find them at Berrington House, Berrington Road, Leamington Spa, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRESCENT INDUSTRIAL HOLDINGS LTD
Company Number:10396235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director01 November 2017Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director08 December 2023Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director06 April 2020Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director08 December 2023Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director06 April 2020Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director27 September 2016Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director08 December 2023Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director27 September 2016Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director27 September 2016Active

People with Significant Control

Daniel Stacey
Notified on:06 April 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Jeanette Stacey
Notified on:02 April 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Kathleen Stacey
Notified on:27 September 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Vicky White
Notified on:27 September 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Daniel Stacey
Notified on:27 September 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Ingrid Stacey
Notified on:27 September 2016
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Chloe White
Notified on:27 September 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Mrs Bronwyn Alice Ellis
Notified on:27 September 2016
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Thomas Stacey
Notified on:27 September 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Jonathan Stacey
Notified on:27 September 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Stephen John Stacey
Notified on:27 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Hannah Stacey
Notified on:27 September 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Mr Alfred James Stacey
Notified on:27 September 2016
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Significant influence or control
Claire Stacey
Notified on:27 September 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-06-28Capital

Capital alter shares redemption statement of capital.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-06-12Capital

Capital name of class of shares.

Download
2020-06-12Capital

Capital variation of rights attached to shares.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-12Capital

Capital variation of rights attached to shares.

Download
2020-06-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.