CRIMESECURE LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 4GD

Company number 02870644
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address UNITS 3 AND 4 STATION CLOSE, VICAR LANE, DAVENTRY, ENGLAND, NN11 4GD
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registration of charge 028706440003, created on 20 December 2016; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of CRIMESECURE LIMITED are www.crimesecure.co.uk, and www.crimesecure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Rugby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crimesecure Limited is a Private Limited Company. The company registration number is 02870644. Crimesecure Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Crimesecure Limited is Units 3 and 4 Station Close Vicar Lane Daventry England Nn11 4gd. The company`s financial liabilities are £80.26k. It is £38.02k against last year. The cash in hand is £27.8k. It is £27.8k against last year. And the total assets are £40k, which is £2.2k against last year. COX, Ellen is a Director of the company. HEALEY, Christopher Mark is a Director of the company. Secretary HANLON, Tracy Marie has been resigned. Secretary HEALEY, Yvonne Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CRIPPS, Peter John has been resigned. Director HEALEY, Yvonne Jane has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Security systems service activities".


crimesecure Key Finiance

LIABILITIES £80.26k
+90%
CASH £27.8k
TOTAL ASSETS £40k
+5%
All Financial Figures

Current Directors

Director
COX, Ellen
Appointed Date: 23 February 2016
71 years old

Director
HEALEY, Christopher Mark
Appointed Date: 11 January 1995
70 years old

Resigned Directors

Secretary
HANLON, Tracy Marie
Resigned: 11 January 1995
Appointed Date: 04 November 1993

Secretary
HEALEY, Yvonne Jane
Resigned: 31 August 2010
Appointed Date: 11 January 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
CRIPPS, Peter John
Resigned: 11 January 1995
Appointed Date: 04 November 1993
77 years old

Director
HEALEY, Yvonne Jane
Resigned: 31 August 2010
Appointed Date: 11 January 1995
70 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Mr Christopher Mark Healey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Ms Ellen Cox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CRIMESECURE LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 November 2016
22 Dec 2016
Registration of charge 028706440003, created on 20 December 2016
12 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2016
Appointment of Mrs Ellen Cox as a director on 23 February 2016
...
... and 56 more events
16 Nov 1993
Registered office changed on 16/11/93 from: bridge house 181 queen victoria street london EC4Y 4DD

16 Nov 1993
Secretary resigned;new secretary appointed

16 Nov 1993
Director resigned;new director appointed

04 Nov 1993
Incorporation

04 Nov 1993
Incorporation

CRIMESECURE LIMITED Charges

20 December 2016
Charge code 0287 0644 0003
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0287 0644 0002
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H unit 3 station close daventry and parking space t/n…
25 April 2000
Debenture
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…