CRIME SOLUTIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5SS

Company number 03838907
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address LEEDS WELDING COMPANY LTD, WESTLAND SQUARE, DEWSBURY ROAD, LEEDS, WEST YORKSHIRE, LS11 5SS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CRIME SOLUTIONS LIMITED are www.crimesolutions.co.uk, and www.crime-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crime Solutions Limited is a Private Limited Company. The company registration number is 03838907. Crime Solutions Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Crime Solutions Limited is Leeds Welding Company Ltd Westland Square Dewsbury Road Leeds West Yorkshire Ls11 5ss. . KRELL, Terrance is a Secretary of the company. ARCHER, Timothy Paul is a Director of the company. MAXWELL, Paul Samuel is a Director of the company. STROSS, Ralph Michael is a Director of the company. Secretary KRELL, Terrance has been resigned. Secretary MAXWELL, Paula has been resigned. Secretary MAXWELL, Susan has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EGERTON, Brian John has been resigned. Director KRELL, Terry Malcolm has been resigned. Director MAXWELL, Paula Louise Anne has been resigned. Director WHITING, Paul Anthony has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KRELL, Terrance
Appointed Date: 14 December 2007

Director
ARCHER, Timothy Paul
Appointed Date: 25 February 2014
64 years old

Director
MAXWELL, Paul Samuel
Appointed Date: 21 September 1999
70 years old

Director
STROSS, Ralph Michael
Appointed Date: 13 March 2001
76 years old

Resigned Directors

Secretary
KRELL, Terrance
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Secretary
MAXWELL, Paula
Resigned: 01 November 2006
Appointed Date: 13 March 2001

Secretary
MAXWELL, Susan
Resigned: 13 March 2001
Appointed Date: 21 September 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
EGERTON, Brian John
Resigned: 29 November 2002
Appointed Date: 13 March 2001
66 years old

Director
KRELL, Terry Malcolm
Resigned: 25 February 2014
Appointed Date: 29 November 2002
72 years old

Director
MAXWELL, Paula Louise Anne
Resigned: 21 January 2014
Appointed Date: 13 November 2002
49 years old

Director
WHITING, Paul Anthony
Resigned: 13 November 2002
Appointed Date: 10 August 2000
71 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Paul Samuel Maxwell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRIME SOLUTIONS LIMITED Events

11 May 2017
Total exemption small company accounts made up to 30 November 2016
12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 November 2015
07 Nov 2015
Amended total exemption small company accounts made up to 30 November 2014
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

...
... and 78 more events
04 May 2000
New secretary appointed
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
16 Sep 1999
Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU
10 Sep 1999
Incorporation