About

Registered Number: 04405524
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Active
Registered Address: Catchpoint Uk Ltd Croft Head Road, Whitebirk Industrial Estate, Blackburn, BB1 5TB,

 

Catchpoint Security Ltd was registered on 27 March 2002 and are based in Blackburn, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has 4 directors listed as Gray, Claire Louise, Gray, Colin James, Gray, James, Weston, Jaqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Colin James 28 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Claire Louise 22 October 2010 - 1
GRAY, James 28 March 2002 09 January 2008 1
WESTON, Jaqueline 09 January 2008 01 October 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 19 October 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 14 June 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 02 February 2004
AA - Annual Accounts 22 December 2003
MEM/ARTS - N/A 19 September 2003
CERTNM - Change of name certificate 16 September 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 05 February 2003
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.