This company is commonly known as Crescent Industrial Ltd. The company was founded 7 years ago and was given the registration number 10399521. 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 33120 - Repair of machinery.
Name | : | CRESCENT INDUSTRIAL LTD |
---|---|---|
Company Number | : | 10399521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 01 November 2017 | Active |
Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 01 October 2016 | Active |
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 06 April 2020 | Active |
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 28 September 2016 | Active |
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 28 September 2016 | Active |
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB | Director | 28 September 2016 | Active |
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 | : |
|
Mr Alfred James Stacey | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB |
Nature of control | : |
|
Stephen John Stacey | ||
Notified on | : | 28 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 | : |
|
Crescent Industrial Holdings Ltd | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB |
Nature of control | : |
|
Jonathan Stacey | ||
Notified on | : | 28 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 | : |
|
Thomas Stacey | ||
Notified on | : | 28 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-30 | Accounts | Change account reference date company current shortened. | Download |
2016-09-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.