About

Registered Number: 05909377
Date of Incorporation: 17/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Security House, Westbound A55 Expressway, Northop Hall, Mold, CH7 6HB

 

Founded in 2006, Crime Prevention Services Group Ltd are based in Northop Hall, Mold, it's status is listed as "Active". This organisation has 2 directors listed as Farrell, Laura, Farrell, Daniel Geoffrey. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRELL, Laura 31 March 2019 - 1
FARRELL, Daniel Geoffrey 30 November 2019 03 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
SH08 - Notice of name or other designation of class of shares 30 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 05 February 2020
AP03 - Appointment of secretary 05 February 2020
CS01 - N/A 27 November 2019
AP03 - Appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
RESOLUTIONS - N/A 08 November 2019
SH08 - Notice of name or other designation of class of shares 08 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 October 2018
SH01 - Return of Allotment of shares 12 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
SH08 - Notice of name or other designation of class of shares 12 July 2018
RESOLUTIONS - N/A 11 July 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 October 2012
SH01 - Return of Allotment of shares 12 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 12 November 2010
RESOLUTIONS - N/A 23 July 2010
MEM/ARTS - N/A 23 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 16 June 2008
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.