Check the

CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD.

Company
CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD. (04708565)

CRIMEWATCH SAFEGUARD SECURITY SYSTEMS

Phone: 08002 945 553
A⁺ rating

ABOUT CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD.

To find out more on why working with a certificated security firm is important visit

Leading businesses in the North East trust us to help provide their CCTV, security and alarm systems. We're lucky to name Corus, BP, Waste Management and Arla amongst our clients.

During this period we have provided safety and security for hundreds of organisations.

KEY FINANCES

Year
2015
Assets
£322.56k ▲ £3.99k (1.25 %)
Cash
£16.37k ▲ £16.06k (5,284.21 %)
Liabilities
£189.61k ▼ £-2.59k (-1.35 %)
Net Worth
£132.95k ▲ £6.58k (5.21 %)

REGISTRATION INFO

Company name
CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD.
Company number
04708565
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
crimewatchsystems.co.uk
Phones
08002 945 553
01642 252 595
Registered Address
GINNINGTON HOUSE,
SOTHERBY ROAD,
MIDDLESBROUGH,
CLEVELAND,
TS3 8BT

ECONOMIC ACTIVITIES

80200
Security systems service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100

CHARGES

19 February 2010
Status
Outstanding
Delivered
25 February 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 May 2003
Status
Satisfied on 28 August 2008
Delivered
13 May 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD. DIRECTORS

Sandra Elaine Brunton

  Acting
Appointed
04 September 2008
Role
Secretary
Address
98 Redcar Lane, Redcar, Cleveland, United Kingdom, TS10 2JL
Name
BRUNTON, Sandra Elaine

Jeremy David Normington

  Acting PSC
Appointed
04 September 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
5 Roundhill Road, Hurworth, Darlington, County Durham, DL2 2DY
Country Of Residence
United Kingdom
Name
NORMINGTON, Jeremy David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Heather Petch

  Resigned
Appointed
31 March 2003
Resigned
04 September 2008
Role
Secretary
Address
52 Dunelm Road, Elmtree Farm, Stockton On Tees, Ts19 0ts, TS19 0TS
Name
PETCH, Heather

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
24 March 2003
Resigned
24 March 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Andrew Michael Petch

  Resigned
Appointed
31 March 2003
Resigned
04 September 2008
Occupation
Engineer
Role
Director
Age
50
Nationality
British
Address
32 Celandine Way, Beckindale Park, Stockton On Tees, TS19 8FB
Country Of Residence
England
Name
PETCH, Andrew Michael

Terence Michael Petch

  Resigned
Appointed
31 March 2003
Resigned
04 September 2008
Occupation
Engineer
Role
Director
Age
75
Nationality
English
Address
52 Dunelm Road, Elmtree Farm, Stockton On Tees, TS19 0TS
Country Of Residence
England
Name
PETCH, Terence Michael

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
24 March 2003
Resigned
24 March 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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