About

Registered Number: 04642025
Date of Incorporation: 20/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 128 Harpur Hill Road, Harpur Hill, Buxton, Derbyshire, SK17 9LS

 

Having been setup in 2003, Crescent Cars (Buxton) Ltd have registered office in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Allerton, Adrian, O'brien, Keith, Knowles, David are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLERTON, Adrian 20 January 2003 - 1
O'BRIEN, Keith 20 January 2003 - 1
KNOWLES, David 20 January 2003 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 01 March 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.