About

Registered Number: 04801751
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 42-44 Copthorne Road, Felbridge, East Grinstead, West Sussex, RH19 2NS

 

Based in East Grinstead, Criminon United Kingdom was setup in 2003, it's status at Companies House is "Active". The company has 7 directors listed as Stacey, Margaret Robina, Bailey, Elizabeth Anna, Billing, Michael John, Shuster, Marion Jean, Gellatly, Sheila Tate, Kloss, Mark Jonathan, Parselle, John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Elizabeth Anna 07 November 2017 - 1
BILLING, Michael John 17 June 2003 - 1
SHUSTER, Marion Jean 05 November 2004 - 1
GELLATLY, Sheila Tate 29 June 2007 07 November 2017 1
KLOSS, Mark Jonathan 17 June 2003 12 May 2005 1
PARSELLE, John 24 January 2005 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
STACEY, Margaret Robina 29 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
PSC08 - N/A 06 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 23 March 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 12 August 2004
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.