UKBizDB.co.uk

CRESCENT INDUSTRIAL LTD

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

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.

Company Information

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:
  • 33120 - Repair of machinery
  • 45200 - Maintenance and repair of motor vehicles
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods 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
Berrington House, Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director01 October 2016Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

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

Director28 September 2016Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director28 September 2016Active
30 Berrington Road, Leamington Spa, United Kingdom, CV31 1NB

Director28 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
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation 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
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
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-30Accounts

Change account reference date company current shortened.

Download
2016-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.