Crescent Power Ltd PORTSMOUTH


Founded in 2017, Crescent Power, classified under reg no. 10697970 is an active company. Currently registered at 378 Copnor Road PO3 5EN, Portsmouth the company has been in the business for 8 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely James A. and Montur R.. In addition one secretary - Shapla P. - is with the company. As of 5 July 2025, there were 2 ex directors - Marcus B., Stephen F. and others listed below. There were no ex secretaries.

Crescent Power Ltd Address / Contact

Office Address 378 Copnor Road
Town Portsmouth
Post code PO3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697970
Date of Incorporation Thu, 30th Mar 2017
Industry Electrical installation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Shapla P.

Position: Secretary

Appointed: 30 March 2017

James A.

Position: Director

Appointed: 30 March 2017

Montur R.

Position: Director

Appointed: 30 March 2017

Marcus B.

Position: Director

Appointed: 27 March 2019

Resigned: 28 March 2021

Stephen F.

Position: Director

Appointed: 30 March 2017

Resigned: 02 January 2019

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Montur R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marcus B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Montur R.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James A.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marcus B.

Notified on 27 March 2019
Ceased on 28 March 2021
Nature of control: 25-50% shares

Stephen F.

Notified on 30 March 2017
Ceased on 2 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Current Assets1 7293 0524 2375 1095094 01427 35531 004
Net Assets Liabilities1111631 6362 5293 224-4 164  
Cash Bank On Hand     3 61418 87123 217
Debtors      8 0207 221
Other Debtors      647647
Total Inventories     400464566
Other
Average Number Employees During Period 2111111
Creditors1 6183 0355 8737 6383 7338 17815 99424 357
Net Current Assets Liabilities1111631 6362 5293 224-4 16411 3616 647
Other Operating Expenses Format2    1 6851 306  
Profit Loss    -3 733199  
Raw Materials Consumables Used    1 3641 539  
Staff Costs Employee Benefits Expense    5 234288  
Total Assets Less Current Liabilities1111631 6362 5293 224-4 16411 3616 647
Turnover Revenue    4 5503 332  
Other Creditors     8 1408 44216 431
Other Taxation Social Security Payable     387 5527 925
Trade Creditors Trade Payables       1
Trade Debtors Trade Receivables      7 3736 574
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 146      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 29th Mar 2025
filed on: 29th, March 2025
Free Download (3 pages)

Company search

Advertisements