CRESCENT MOTORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRESCENT MOTORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723966

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Wetmore Road, Burton On Trent, Staffordshire DE14 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon08/04/2025
Registration of charge 047239660002, created on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Jennifer Ruth Lewis as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Lyndsey Watson as a secretary on 2025-03-31
dot icon03/04/2025
Cessation of Lyndsey Ann Watson as a person with significant control on 2025-03-31
dot icon03/04/2025
Termination of appointment of Stuart Watson as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Lyndsey Ann Watson as a director on 2025-03-31
dot icon03/04/2025
Notification of Lewis Holdings (Midlands) Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Stuart Stephen Watson as a person with significant control on 2025-03-31
dot icon21/03/2025
Satisfaction of charge 1 in full
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Cessation of Watson Holdings Midlands Ltd as a person with significant control on 2024-09-16
dot icon16/09/2024
Notification of Stuart Watson as a person with significant control on 2024-09-16
dot icon16/09/2024
Notification of Lyndsey Ann Watson as a person with significant control on 2024-09-16
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon19/04/2024
Cessation of Lyndsey Ann Watson as a person with significant control on 2023-12-19
dot icon19/04/2024
Cessation of Stuart Stephen Watson as a person with significant control on 2023-12-19
dot icon19/04/2024
Notification of Watson Holdings Midlands Ltd as a person with significant control on 2023-12-19
dot icon19/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon05/03/2021
Change of details for Mr Stewart Watson as a person with significant control on 2019-04-11
dot icon05/03/2021
Notification of Stewart Watson as a person with significant control on 2019-04-11
dot icon05/03/2021
Notification of Lyndsey Watson as a person with significant control on 2019-04-11
dot icon05/03/2021
Cessation of Zandra Carol Tallett as a person with significant control on 2019-04-11
dot icon05/03/2021
Cessation of Stephen Paul Tallett as a person with significant control on 2019-04-11
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/04/2020
Change of details for Mrs Zandra Carol Tallett as a person with significant control on 2019-09-09
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon16/04/2019
Notification of Zandra Carol Tallett as a person with significant control on 2019-02-28
dot icon15/04/2019
Appointment of Mrs Lyndsey Watson as a secretary on 2019-04-11
dot icon15/04/2019
Termination of appointment of Zandra Carol Tallett as a secretary on 2019-04-11
dot icon11/04/2019
Termination of appointment of Stephen Paul Tallett as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Zandra Carol Tallett as a director on 2019-04-11
dot icon20/03/2019
Termination of appointment of Keith Michael Green as a director on 2019-02-28
dot icon07/03/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon07/03/2019
Purchase of own shares.
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Change of details for Mr Stephen Paul Tallett as a person with significant control on 2019-02-08
dot icon25/02/2019
Appointment of Mr Stuart Watson as a director on 2019-02-19
dot icon20/02/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/03/2017
Appointment of Mrs Zandra Carol Tallett as a director on 2017-03-20
dot icon22/03/2017
Appointment of Mrs Lyndsey Watson as a director on 2017-03-20
dot icon28/01/2017
Micro company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-04
dot icon14/10/2015
Micro company accounts made up to 2015-05-31
dot icon28/04/2015
Annual return made up to 2015-04-04
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Registered office address changed from 2 Steel Fabs Industrial Estate Victoria Crescent Burton-on-Trent Staffordshire DE14 2QD United Kingdom on 2013-11-06
dot icon25/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon26/05/2010
Director's details changed for Stephen Paul Tallett on 2010-04-04
dot icon26/05/2010
Director's details changed for Mr Keith Michael Green on 2010-04-04
dot icon26/05/2010
Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 2010-05-26
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Return made up to 04/04/09; full list of members
dot icon26/01/2009
Partial exemption accounts made up to 2008-05-31
dot icon02/09/2008
Director appointed mr keith michael green
dot icon02/09/2008
Ad 23/08/08-23/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon29/11/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon11/04/2006
Return made up to 04/04/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/07/2005
Return made up to 04/04/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon09/07/2004
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon02/04/2004
Return made up to 04/04/04; full list of members
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon04/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-64.35 % *

* during past year

Cash in Bank

£35,303.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.13K
-
0.00
-
-
2022
10
48.23K
-
0.00
99.02K
-
2023
9
65.28K
-
0.00
35.30K
-
2023
9
65.28K
-
0.00
35.30K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

65.28K £Ascended35.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.30K £Descended-64.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRESCENT MOTORING SERVICES LIMITED

CRESCENT MOTORING SERVICES LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 41 Wetmore Road, Burton On Trent, Staffordshire DE14 1SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT MOTORING SERVICES LIMITED?

toggle

CRESCENT MOTORING SERVICES LIMITED is currently Active. It was registered on 04/04/2003 .

Where is CRESCENT MOTORING SERVICES LIMITED located?

toggle

CRESCENT MOTORING SERVICES LIMITED is registered at 41 Wetmore Road, Burton On Trent, Staffordshire DE14 1SN.

What does CRESCENT MOTORING SERVICES LIMITED do?

toggle

CRESCENT MOTORING SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CRESCENT MOTORING SERVICES LIMITED have?

toggle

CRESCENT MOTORING SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for CRESCENT MOTORING SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-03-31.