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..
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 | : |
|
Registered Address | : | Arundel Business Centre, 49 Station Road, Harold Wood, Essex, RM3 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A3 Lion Business Park, Dering Way, Gravesend, England, DA12 2DN | Director | 08 November 2021 | Active |
Unit A3, Lion Business Park, Dering Way, Gravesend, England, DA12 2DN | Director | 08 November 2021 | Active |
18 Recreation Avenue, Harold Wood, RM3 0TJ | Secretary | 27 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 September 2000 | Active |
134 Havering Road, Romford, RM1 4RD | Director | 27 September 2000 | Active |
18 Recreation Avenue, Harold Wood, RM3 0TJ | Director | 27 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-06 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-13 | Accounts | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-12-29 | Other | Legacy. | Download |
2022-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-24 | Accounts | Change account reference date company current extended. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Change account reference date company current extended. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.