Check the

CRESCENT LIGHTING LIMITED

Company
CRESCENT LIGHTING LIMITED (03642724)

CRESCENT LIGHTING

Phone: +44 (0)1635 878 888
A⁺ rating

ABOUT CRESCENT LIGHTING LIMITED

Crescent Lighting

Crescent Lighting started in 1988 as a specialist commercial lighting company. We pioneered Fibre Optic Lighting in the UK and Europe with the first viable range of high output fibre optic lighting systems in the world. Working with our USA partner, Fiberstars, we developed a range of UK manufactured lightboxes and fittings that have enabled us to light prestigious projects around the world.

Crescent lighting have an international network of qualified distributors, with experienced lighting professionals, who can facilitate the supply, design and installation for even the most complex projects in Europe, the Middle East and the Far East. That means local help and support wherever you are.

We were one of the first companies in the market to design a range of linear LED luminaires using the latest power leds, with precision optics for wall grazing and both interior and exterior lighting of buildings. The long life and high output of the latest versions of these UK made fittings keep Crescent Lighting in the forefront of commercial architectural lighting.

Our ranges of linear LED products are shown on this web site and enable us to offer outstanding effects to the lighting designers with whom we work. Our products are suitable for almost any commercial and high end domestic project; we can light walls, cornices, cabinets, bathrooms, bedrooms, reception areas, board rooms, corridors and almost any other area you can think of.

Our high output and low energy downlights are also shown on this website and can be combined with our other products to provide high quality and reliable lighting to virtually any project. Downlights can be supplied with Xicato, Fortimo, GE Infusion and Bridgelux modules depending on designer and customer preference.

Crescent is fully ISO9000 certified and all of our products are manufactured to full CE and UK electrical standards.

Crescent Lighting Limited, Unit H2 Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA

Our regular promotional e-newsletter will showcase the current product range as well as introducing to you to Crescent Lighting’s latest, innovative products

KEY FINANCES

Year
2016
Assets
£375.51k ▼ £-120.84k (-24.35 %)
Cash
£77.85k ▲ £56.31k (261.37 %)
Liabilities
£179.79k ▼ £-95.78k (-34.76 %)
Net Worth
£195.72k ▼ £-25.06k (-11.35 %)

REGISTRATION INFO

Company name
CRESCENT LIGHTING LIMITED
Company number
03642724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.crescent.co.uk
Phones
+44 (0)1635 878 888
01635 878 888
Registered Address
H2 RACEVIEW BUSINESS PARK,
HAMBRIDGE ROAD,
NEWBURY,
BERKSHIRE,
UNITED KINGDOM,
RG14 5SA

ECONOMIC ACTIVITIES

27400
Manufacture of electric lighting equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Sep 2016
Annual return made up to 28 December 2015 Statement of capital on 2016-09-09 GBP 25,000

CHARGES

31 January 2013
Status
Satisfied on 5 May 2015
Delivered
6 February 2013
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

11 December 1998
Status
Satisfied on 5 May 2015
Delivered
22 December 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CRESCENT LIGHTING LIMITED DIRECTORS

John Frank Harris

  Acting PSC
Appointed
08 December 2014
Occupation
Company Director
Role
Director
Age
58
Nationality
Gb
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, RG19 4EP
Country Of Residence
Great Britain
Name
HARRIS, John Frank
Notified On
22 August 2016
Nature Of Control
Ownership of shares – 75% or more

Barbara Dorothy Ruth Barritt

  Resigned
Appointed
25 October 1999
Resigned
28 June 2013
Role
Secretary
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, United Kingdom, RG19 4EP
Name
BARRITT, Barbara Dorothy Ruth

Nicholas Berchtold

  Resigned
Appointed
10 August 2007
Resigned
25 February 2011
Role
Secretary
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, United Kingdom, RG19 4EP
Name
BERCHTOLD, Nicholas

Robert Connors

  Resigned
Appointed
19 November 1998
Resigned
10 August 2007
Role
Secretary
Address
20320 Korkmont Drive, Saratoga, Ca, Usa, 95070
Name
CONNORS, Robert

Lesley Hollingshead

  Resigned
Appointed
28 June 2013
Resigned
04 August 2015
Role
Secretary
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, RG19 4EP
Name
HOLLINGSHEAD, Lesley

HILLGATE SECRETARIAL LIMITED

  Resigned
Appointed
01 October 1998
Resigned
19 November 1998
Role
Secretary
Address
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW
Name
HILLGATE SECRETARIAL LIMITED

Nicholas Berchtold

  Resigned
Appointed
10 August 2007
Resigned
25 February 2011
Occupation
Chief Financial Officer
Role
Director
Age
58
Nationality
American
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, United Kingdom, RG19 4EP
Name
BERCHTOLD, Nicholas

Robert Connors

  Resigned
Appointed
19 November 1998
Resigned
10 August 2007
Occupation
Cfo
Role
Director
Age
76
Nationality
Usa
Address
20320 Korkmont Drive, Saratoga, Ca, Usa, 95070
Name
CONNORS, Robert

John Davenport

  Resigned
Appointed
19 July 2005
Resigned
15 October 2014
Occupation
Ceo
Role
Director
Age
80
Nationality
American
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, United Kingdom, RG19 4EP
Country Of Residence
America
Name
DAVENPORT, John

Eric Hilliard

  Resigned
Appointed
25 February 2011
Resigned
15 October 2014
Occupation
Executive
Role
Director
Age
57
Nationality
American
Address
C/O Energy Focus Inc., 32000 Aurora Road, Solon, Ohio, Usa, 44139
Country Of Residence
United States
Name
HILLIARD, Eric

Michael Beverley Morrison

  Resigned
Appointed
19 November 1998
Resigned
23 January 2015
Occupation
Lighting Consultant
Role
Director
Age
75
Nationality
British
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, United Kingdom, RG19 4EP
Country Of Residence
United Kingdom
Name
MORRISON, Michael Beverley

David Ruckert

  Resigned
Appointed
19 November 1998
Resigned
19 July 2005
Occupation
Company Director
Role
Director
Age
87
Nationality
Us Citized
Address
5 Avocet, Redwood City, California Ca 94065, Usa
Name
RUCKERT, David

James Tu

  Resigned
Appointed
08 December 2014
Resigned
04 August 2015
Occupation
Executive Chairman
Role
Director
Age
56
Nationality
Us
Address
8 Rivermead, Pipers Lane, Thatcham, Berkshire, RG19 4EP
Country Of Residence
United States
Name
TU, James

HILLGATE NOMINEES LIMITED

  Resigned
Appointed
01 October 1998
Resigned
19 November 1998
Role
Director
Address
7th Floor, 26 Old Bailey, London, EC4M 7HW
Name
HILLGATE NOMINEES LIMITED

HILLGATE SECRETARIAL LIMITED

  Resigned
Appointed
01 October 1998
Resigned
19 November 1998
Role
Director
Address
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW
Name
HILLGATE SECRETARIAL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.