CRESCO SERVICES LIMITED - GRAVESEND
Company Profile | Company Filings |
Overview
CRESCO SERVICES LIMITED is a Private Limited Company from GRAVESEND ENGLAND and has the status: Active - Proposal to Strike off.
CRESCO SERVICES LIMITED was incorporated 23 years ago on 27/09/2000 and has the registered number: 04079016. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
CRESCO SERVICES LIMITED was incorporated 23 years ago on 27/09/2000 and has the registered number: 04079016. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
CRESCO SERVICES LIMITED - GRAVESEND
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
UNIT A3 LION BUSINESS PARK
GRAVESEND
DA12 2DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2022 | 31/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL MARKS | May 1989 | British | Director | 2021-11-08 | CURRENT |
MR NICHOLAS HUGH JARDINE GAISMAN | Mar 1989 | British | Director | 2021-11-08 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-09-27 UNTIL 2000-09-27 | RESIGNED | ||
STEPHEN JONES | Jul 1963 | British | Director | 2000-09-27 UNTIL 2021-11-08 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-09-27 UNTIL 2000-09-27 | RESIGNED | ||
STEPHEN PAUL HOGGER | Apr 1962 | British | Director | 2000-09-27 UNTIL 2021-11-08 | RESIGNED |
STEPHEN JONES | Jul 1963 | British | Secretary | 2000-09-27 UNTIL 2021-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Metro Mechanical Services Limited | 2021-11-08 | Gravesend |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Jones | 2016-08-01 - 2021-11-08 | 7/1963 | Gravesend |
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 Paul Hogger | 2016-08-01 - 2021-11-08 | 4/1962 | Gravesend |
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 | 2016-08-01 - 2021-11-08 | 12/1964 | Gravesend |
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 | 2016-08-01 - 2020-11-30 | 4/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cresco Services Limited | 2021-06-29 | 30-09-2020 | £353,587 Cash |
Cresco Services Limited 30/09/2019 iXBRL | 2020-06-27 | 30-09-2019 | £248,708 Cash £267,489 equity |
Cresco Services Limited Accounts | 2018-06-09 | 30-09-2017 | £176,663 Cash £198,116 equity |
Micro-entity Accounts - CRESCO SERVICES LIMITED | 2017-06-21 | 30-09-2016 | £215,651 equity |
Abbreviated Company Accounts - CRESCO SERVICES LIMITED | 2016-05-10 | 30-09-2015 | £257,269 Cash £218,510 equity |
Abbreviated Company Accounts - CRESCO SERVICES LIMITED | 2015-06-10 | 30-09-2014 | £233,637 Cash £155,560 equity |