CRESCENT MOTORING SERVICES LIMITED

41 Wetmore Road, Burton On Trent, DE14 1SN, Staffordshire
StatusACTIVE
Company No.04723966
CategoryPrivate Limited Company
Incorporated04 Apr 2003
Age21 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CRESCENT MOTORING SERVICES LIMITED is an active private limited company with number 04723966. It was incorporated 21 years, 1 month, 19 days ago, on 04 April 2003. The company address is 41 Wetmore Road, Burton On Trent, DE14 1SN, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-19

Psc name: Watson Holdings Midlands Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Stuart Stephen Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyndsey Ann Watson

Cessation date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mr Stewart Watson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stewart Watson

Notification date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-11

Psc name: Lyndsey Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-11

Psc name: Zandra Carol Tallett

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Paul Tallett

Cessation date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zandra Carol Tallett

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Zandra Carol Tallett

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-11

Officer name: Mrs Lyndsey Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Zandra Carol Tallett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Stephen Paul Tallett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zandra Carol Tallett

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Keith Michael Green

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2019-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mr Stephen Paul Tallett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Stuart Watson

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zandra Carol Tallett

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mrs Lyndsey Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date

Date: 04 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 2 Steel Fabs Industrial Estate Victoria Crescent Burton-on-Trent Staffordshire DE14 2QD United Kingdom

Change date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Tallett

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Mr Keith Michael Green

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Old address: 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ

Change date: 2010-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 26 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr keith michael green

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 23/08/08-23/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL (SW) LIMITED

7 ST PAUL'S ROAD,DEVON,TQ12 2HP

Number:04856628
Status:ACTIVE
Category:Private Limited Company

26 THAMES ROAD FREEHOLD LIMITED

FLAT A, 26 THAMES ROAD,CHISWICK,W4 3RJ

Number:10485596
Status:ACTIVE
Category:Private Limited Company

ALIZE LTD

57 BENTHAL ROAD,LONDON,N16 7AR

Number:11584983
Status:ACTIVE
Category:Private Limited Company

HOTSHOTS BASKETBALL LTD

TITHE FARM HOUSE, MOULTON ROAD,NORTHAMPTONSHIRE,NN6 9SH

Number:04544061
Status:ACTIVE
Category:Private Limited Company

JIMP ASSOCIATES LIMITED

80 TOWTHORPE ROAD,NORTH YORKSHIRE,YO32 3NA

Number:06260577
Status:ACTIVE
Category:Private Limited Company

JP FIT LTD

15 CARREL ROAD,GREAT YARMOUTH,NR31 7RF

Number:11505088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source