About

Registered Number: 02395815
Date of Incorporation: 16/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP

 

Crown Surveillance Ltd was founded on 16 June 1989. The organisation employs 11-20 people. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Christopher Paul 07 August 2000 - 1
CARTWRIGHT, Peter Lawrence N/A 01 January 2001 1
FOX, Michael John 04 January 2005 31 August 2006 1
HUTCHINSON, Ian N/A 02 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Gayna 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
PSC07 - N/A 29 January 2020
CS01 - N/A 10 July 2019
SH03 - Return of purchase of own shares 23 January 2019
SH06 - Notice of cancellation of shares 16 January 2019
TM01 - Termination of appointment of director 09 January 2019
RESOLUTIONS - N/A 08 January 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 12 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 01 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 28 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 06 September 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 04 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1990
288 - N/A 12 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1990
RESOLUTIONS - N/A 22 August 1989
288 - N/A 22 August 1989
MEM/ARTS - N/A 22 August 1989
CERTNM - Change of name certificate 09 August 1989
287 - Change in situation or address of Registered Office 18 July 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.