UKBizDB.co.uk

CRESCO SERVICES LIMITED

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

This company is commonly known as Cresco Services Limited. The company was founded 23 years ago and was given the registration number 04079016. The firm's registered office is in HAROLD WOOD. You can find them at Arundel Business Centre, 49 Station Road, Harold Wood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRESCO SERVICES LIMITED
Company Number:04079016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arundel Business Centre, 49 Station Road, Harold Wood, Essex, RM3 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN

Director08 November 2021Active
Unit A3, Lion Business Park, Dering Way, Gravesend, England, DA12 2DN

Director08 November 2021Active
18 Recreation Avenue, Harold Wood, RM3 0TJ

Secretary27 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 2000Active
134 Havering Road, Romford, RM1 4RD

Director27 September 2000Active
18 Recreation Avenue, Harold Wood, RM3 0TJ

Director27 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 2000Active

People with Significant Control

Metro Mechanical Services Limited
Notified on:08 November 2021
Status:Active
Country of residence:England
Address:Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Hogger
Notified on:01 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janet Hogger
Notified on:01 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Jones
Notified on:01 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Diane Jones
Notified on:01 August 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Arundel Business Centre, Harold Wood, RM3 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-13Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Change account reference date company current extended.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.