About

Registered Number: 04947814
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Queens Head House, The Street, Acle, Norwich, Norfolk, NR13 3DY

 

Having been setup in 2003, Ctr Secure Services Ltd are based in Norwich, Norfolk, it's status is listed as "Active". The companies directors are listed as Littlewood, Alison, Kent, Adrian, Littlewood, Alison, Saunders, Carla Anne, Kent, Adrian Christopher Jason. We don't currently know the number of employees at Ctr Secure Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Adrian 17 October 2017 - 1
KENT, Adrian Christopher Jason 01 October 2007 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Alison 13 October 2009 - 1
LITTLEWOOD, Alison 13 October 2009 01 December 2010 1
SAUNDERS, Carla Anne 30 October 2003 13 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 16 July 2019
MA - Memorandum and Articles 26 February 2019
RESOLUTIONS - N/A 14 February 2019
CONNOT - N/A 14 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 June 2018
RESOLUTIONS - N/A 15 March 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 23 October 2017
PSC04 - N/A 23 October 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 07 November 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 02 July 2012
SH08 - Notice of name or other designation of class of shares 09 May 2012
AR01 - Annual Return 18 November 2011
CH03 - Change of particulars for secretary 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 15 July 2010
RESOLUTIONS - N/A 24 June 2010
SH01 - Return of Allotment of shares 27 May 2010
CC04 - Statement of companies objects 27 May 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 08 December 2009
SH01 - Return of Allotment of shares 21 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AP03 - Appointment of secretary 20 October 2009
AP03 - Appointment of secretary 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 20 November 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 21 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 19 January 2007
363s - Annual Return 08 November 2005
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 15 November 2004
225 - Change of Accounting Reference Date 08 January 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 August 2012 Outstanding

N/A

Rent deposit deed 14 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.