About

Registered Number: 03140729
Date of Incorporation: 22/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Ginnington House, Sotherby Road, Middlesbrough, Cleveland, TS3 8BT

 

Crimewatch Systems Ltd was registered on 22 December 1995 with its registered office in Cleveland, it's status at Companies House is "Active". The companies director is listed as Maynard, Steven Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNARD, Steven Anthony 24 April 1998 17 December 1999 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 09 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 20 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 02 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 06 December 1999
395 - Particulars of a mortgage or charge 15 January 1999
225 - Change of Accounting Reference Date 22 December 1998
363s - Annual Return 22 December 1998
AA - Annual Accounts 29 October 1998
287 - Change in situation or address of Registered Office 24 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
CERTNM - Change of name certificate 22 April 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 13 January 1997
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.