About

Registered Number: 03999647
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Westhoughton Industrial Estate, James St, Westhoughton, BL5 3QR,

 

Crescent Engineering (Westhoughton) Ltd was established in 2000, it has a status of "Active". The current directors of Crescent Engineering (Westhoughton) Ltd are listed as Purcell, Christian, Purcell, Keith, Purcell, Lisa Jane, W. Aspin & Co Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Christian 21 September 2017 - 1
PURCELL, Keith 23 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PURCELL, Lisa Jane 23 May 2000 14 November 2014 1
W. ASPIN & CO LTD 14 November 2014 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 08 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 May 2019
TM02 - Termination of appointment of secretary 08 June 2018
AD01 - Change of registered office address 08 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 11 April 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 11 June 2015
TM02 - Termination of appointment of secretary 14 November 2014
AP04 - Appointment of corporate secretary 14 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 10 July 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AA - Annual Accounts 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.