Cresta Cars Manchester Limited MANCHESTER


Cresta Cars Manchester Limited is a private limited company located at 1 Knowsley Street, Manchester M8 8QN. Its net worth is valued to be roughly 328772 pounds, while the fixed assets that belong to the company come to 513133 pounds. Incorporated on 1979-05-31, this 44-year-old company is run by 1 director.
Director Hanif M., appointed on 09 July 2019.
The company is categorised as "taxi operation" (Standard Industrial Classification: 49320). According to Companies House data there was a change of name on 2007-12-05 and their previous name was P.p. Icely & Co. Limited.
The latest confirmation statement was filed on 2022-12-02 and the date for the next filing is 2023-12-16. Likewise, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Cresta Cars Manchester Limited Address / Contact

Office Address 1 Knowsley Street
Town Manchester
Post code M8 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424229
Date of Incorporation Thu, 31st May 1979
Industry Taxi operation
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Hanif M.

Position: Director

Appointed: 09 July 2019

Julian B.

Position: Director

Appointed: 30 November 2012

Resigned: 09 July 2019

David F.

Position: Director

Appointed: 03 November 2010

Resigned: 30 November 2012

David E.

Position: Secretary

Appointed: 18 September 2009

Resigned: 02 July 2015

Brett P.

Position: Director

Appointed: 02 April 2009

Resigned: 03 November 2010

Tracy B.

Position: Secretary

Appointed: 02 October 2006

Resigned: 02 April 2009

Ian B.

Position: Director

Appointed: 08 August 2006

Resigned: 12 February 2007

Simon J.

Position: Secretary

Appointed: 07 August 2006

Resigned: 03 October 2006

Simon J.

Position: Director

Appointed: 07 August 2006

Resigned: 03 October 2006

Paul M.

Position: Director

Appointed: 07 August 2006

Resigned: 02 April 2009

Philip I.

Position: Director

Appointed: 14 February 1992

Resigned: 07 August 2006

Margaret I.

Position: Secretary

Appointed: 14 February 1992

Resigned: 07 August 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Bear Seventeen Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bear Seventeen Limited

1 Knowsley Street, Preston Brook, Manchester, M8 8QN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05297793
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

P.p. Icely & December 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth328 772352 508
Balance Sheet
Cash Bank In Hand34 85476 177
Current Assets415 640395 395
Debtors380 786319 218
Intangible Fixed Assets 26 100
Net Assets Liabilities Including Pension Asset Liability328 772352 508
Tangible Fixed Assets513 133520 867
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve328 672352 408
Shareholder Funds328 772352 508
Other
Creditors Due After One Year215 355412 495
Creditors Due Within One Year365 826177 359
Fixed Assets513 133546 967
Intangible Fixed Assets Additions 29 000
Intangible Fixed Assets Aggregate Amortisation Impairment9 56012 460
Intangible Fixed Assets Amortisation Charged In Period 2 900
Intangible Fixed Assets Cost Or Valuation9 56038 560
Net Current Assets Liabilities49 814218 036
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges18 820 
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 220 355
Tangible Fixed Assets Cost Or Valuation1 178 8831 100 580
Tangible Fixed Assets Depreciation665 750579 713
Tangible Fixed Assets Depreciation Charged In Period 101 719
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 187 756
Tangible Fixed Assets Disposals 298 658
Total Assets Less Current Liabilities562 947765 003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements