CRESCENT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CRESCENT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08529593

Incorporation date

15/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite S6, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2013)
dot icon21/07/2025
Director's details changed for Mr Asadhussein Asgarali Rajabali on 2025-07-21
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon05/07/2025
Change of details for Mr Asadhussein Asgarali Rajabali as a person with significant control on 2025-07-05
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon12/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon06/12/2023
Registered office address changed from , 10 New Bartholomew Street, Birmingham, West Midlands, B5 5QS, England to Suite S6, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2023-12-06
dot icon23/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon18/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon29/07/2021
Termination of appointment of Yousaf Mahmood as a director on 2021-05-19
dot icon29/07/2021
Appointment of Mr Asadhussein Asgarali Rajabali as a director on 2021-05-19
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon19/05/2021
Director's details changed for Yousaf Mohammed on 2021-05-19
dot icon19/05/2021
Appointment of Yousaf Mohammed as a director on 2021-05-19
dot icon19/05/2021
Termination of appointment of Asadhussein Asgarali Rajabali as a director on 2021-05-19
dot icon19/05/2021
Registered office address changed from , Unit 21a Henley Road, Coventry, CV2 1st, England to Suite S6, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2021-05-19
dot icon20/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon18/10/2019
Termination of appointment of Mohamudun Navi Siddique as a director on 2019-10-18
dot icon18/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon12/10/2018
Registered office address changed from , 17 - 21 Vaughton Street South Vaughton Street South, Birmingham, B12 0YN to Suite S6, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2018-10-12
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Notification of Asadhussein Asgarali Rajabali as a person with significant control on 2018-01-01
dot icon02/02/2018
Appointment of Mr Asadhussein Asgarali Rajabali as a director on 2018-02-01
dot icon02/02/2018
Cessation of Mohamudun Navi Siddique as a person with significant control on 2018-02-01
dot icon14/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2015
Registered office address changed from , Hagley House 95a, Hagley Road Edgbaston, Birmingham, B16 8LA to Suite S6, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2015-02-12
dot icon18/08/2014
Certificate of change of name
dot icon15/08/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/08/2014
Appointment of Mr Mohamudun Navi Siddique as a director on 2014-06-01
dot icon15/08/2014
Termination of appointment of Kalbir Kaur as a director on 2014-06-01
dot icon15/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

75
2022
change arrow icon+64.41 % *

* during past year

Cash in Bank

£172,170.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
336.55K
-
0.00
104.72K
-
2022
75
655.32K
-
0.00
172.17K
-
2022
75
655.32K
-
0.00
172.17K
-

Employees

2022

Employees

75 Ascended92 % *

Net Assets(GBP)

655.32K £Ascended94.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.17K £Ascended64.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajabali, Asadhussein Asgarali
Director
19/05/2021 - Present
-
Rajabali, Asadhussein Asgarali
Director
01/02/2018 - 19/05/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENT LOGISTICS LIMITED

CRESCENT LOGISTICS LIMITED is an(a) Active company incorporated on 15/05/2013 with the registered office located at Suite S6, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT LOGISTICS LIMITED?

toggle

CRESCENT LOGISTICS LIMITED is currently Active. It was registered on 15/05/2013 .

Where is CRESCENT LOGISTICS LIMITED located?

toggle

CRESCENT LOGISTICS LIMITED is registered at Suite S6, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does CRESCENT LOGISTICS LIMITED do?

toggle

CRESCENT LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CRESCENT LOGISTICS LIMITED have?

toggle

CRESCENT LOGISTICS LIMITED had 75 employees in 2022.

What is the latest filing for CRESCENT LOGISTICS LIMITED?

toggle

The latest filing was on 21/07/2025: Director's details changed for Mr Asadhussein Asgarali Rajabali on 2025-07-21.