About

Registered Number: 04766976
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 11 Warwick Road, Old Trafford, Manchester, M16 0QQ,

 

Cctv Data Compliance Inspectorate was established in 2003, it's status at Companies House is "Active". The organisation has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, David Arthur 16 May 2003 12 November 2017 1
PHELAN, Doreen 05 September 2005 02 November 2006 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 04 August 2016
AR01 - Annual Return 04 August 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 10 July 2012
RESOLUTIONS - N/A 06 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
395 - Particulars of a mortgage or charge 04 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
225 - Change of Accounting Reference Date 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.