About

Registered Number: 04680757
Date of Incorporation: 27/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR,

 

Having been setup in 2003, Cctv Services Ltd are based in Conwy, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors listed as Jones, Michael Andrew, Harrison Jones, Michael Andrew, Pullen, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Andrew 08 March 2004 - 1
HARRISON JONES, Michael Andrew 27 February 2003 27 February 2003 1
PULLEN, Richard John 15 November 2005 04 June 2010 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 13 September 2019
CS01 - N/A 14 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 January 2016
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 06 February 2004
225 - Change of Accounting Reference Date 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2005 Outstanding

N/A

Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.