Crescent Signs Limited BERKSHIRE


Crescent Signs started in year 2002 as Private Limited Company with registration number 04590814. The Crescent Signs company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Berkshire at 1 Carnegie Road. Postal code: RG14 5DJ.

Currently there are 3 directors in the the company, namely Christopher T., Paul T. and Jennifer T.. In addition one secretary - Jennifer T. - is with the firm. As of 19 April 2024, there was 1 ex director - Christopher T.. There were no ex secretaries.

Crescent Signs Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590814
Date of Incorporation Thu, 14th Nov 2002
Industry specialised design activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Christopher T.

Position: Director

Appointed: 01 March 2022

Paul T.

Position: Director

Appointed: 28 February 2022

Jennifer T.

Position: Director

Appointed: 27 November 2002

Jennifer T.

Position: Secretary

Appointed: 19 November 2002

Christopher T.

Position: Director

Appointed: 19 November 2002

Resigned: 28 February 2022

Irene H.

Position: Nominee Secretary

Appointed: 14 November 2002

Resigned: 19 November 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 November 2002

Resigned: 19 November 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Jennifer T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher T.

Notified on 30 June 2016
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand173 98470 76098 118208 679148 111176 179
Current Assets209 062112 527146 014244 514194 305231 475
Debtors29 35934 98640 83726 58733 53842 656
Net Assets Liabilities164 848143 448163 242206 267201 208207 163
Property Plant Equipment41 21596 84085 27975 33493 14277 525
Total Inventories5 7196 7817 0599 24812 65612 640
Other
Accumulated Amortisation Impairment Intangible Assets72 00072 00072 00072 00072 000 
Accumulated Depreciation Impairment Property Plant Equipment92 93693 519106 718111 969104 416120 541
Average Number Employees During Period777777
Creditors3 3135 9674 17947 14836 00026 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 906 7 75226 542413
Disposals Property Plant Equipment 18 172 8 24034 925441
Fixed Assets41 21596 84085 27975 33493 14277 525
Increase From Depreciation Charge For Year Property Plant Equipment 14 48913 19913 00318 98916 538
Intangible Assets Gross Cost72 00072 00072 00072 00072 000 
Net Current Assets Liabilities134 93960 34788 898184 128154 111164 863
Nominal Value Allotted Share Capital100100100100100100
Number Shares Issued Fully Paid 100100100100100
Par Value Share 11111
Property Plant Equipment Gross Cost134 151190 359191 997187 303197 558198 066
Provisions For Liabilities Balance Sheet Subtotal7 9937 7726 7566 04710 0458 825
Total Additions Including From Business Combinations Property Plant Equipment 74 3801 6383 54645 180949
Total Assets Less Current Liabilities176 154157 187174 177259 462247 253242 388
Bank Borrowings   6 400  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On Wednesday 1st March 2023 director's details were changed
filed on: 28th, April 2023
Free Download (2 pages)

Company search

Advertisements