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 FINANCE
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
-
Check the company
-
UK
-
Middlesbrough
- Company name
- CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD.
- Company number
- 04708565
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Mar 2003
Age - 23 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
- 62
- 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
- 51
- 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
- 76
- 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.