CRIMEWATCH SYSTEMS LTD
MIDDLESBROUGH CRIMEWATCH CCTV LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS3 8BT
Company number 03140729
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address GINNINGTON HOUSE, SOTHERBY ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8BT
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of CRIMEWATCH SYSTEMS LTD are www.crimewatchsystems.co.uk, and www.crimewatch-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Crimewatch Systems Ltd is a Private Limited Company. The company registration number is 03140729. Crimewatch Systems Ltd has been working since 22 December 1995. The present status of the company is Active. The registered address of Crimewatch Systems Ltd is Ginnington House Sotherby Road Middlesbrough Cleveland Ts3 8bt. The company`s financial liabilities are £33.44k. It is £0k against last year. The cash in hand is £0.34k. It is £0k against last year. And the total assets are £0.34k, which is £0k against last year. BRUNTON, Sandra Elaine is a Secretary of the company. NORMINTON, Jeremy David is a Director of the company. Secretary PEARSON, Michael has been resigned. Secretary THOMAS, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BYRNE, Stephen Maurie Martin has been resigned. Director MAYNARD, Steven Anthony has been resigned. Director PEARSON, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".


crimewatch systems Key Finiance

LIABILITIES £33.44k
CASH £0.34k
TOTAL ASSETS £0.34k
All Financial Figures

Current Directors

Secretary
BRUNTON, Sandra Elaine
Appointed Date: 01 June 2008

Director
NORMINTON, Jeremy David
Appointed Date: 31 March 2000
62 years old

Resigned Directors

Secretary
PEARSON, Michael
Resigned: 30 November 2003
Appointed Date: 22 December 1995

Secretary
THOMAS, Karen
Resigned: 01 June 2008
Appointed Date: 01 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Director
BYRNE, Stephen Maurie Martin
Resigned: 24 April 1998
Appointed Date: 22 December 1995
65 years old

Director
MAYNARD, Steven Anthony
Resigned: 17 December 1999
Appointed Date: 24 April 1998
58 years old

Director
PEARSON, Michael
Resigned: 30 November 2003
Appointed Date: 22 December 1995
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Persons With Significant Control

Mr Jeremy David Norminton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CRIMEWATCH SYSTEMS LTD Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

24 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 54 more events
09 Jan 1996
Director resigned
09 Jan 1996
Secretary resigned
09 Jan 1996
New director appointed
09 Jan 1996
New secretary appointed;new director appointed
22 Dec 1995
Incorporation

CRIMEWATCH SYSTEMS LTD Charges

1 September 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1999
Debenture
Delivered: 15 January 1999
Status: Satisfied on 16 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…