Hurworth
Darlington
County Durham
DL2 2DY
Secretary Name | Mrs Sandra Elaine Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 98 Redcar Lane Redcar Cleveland TS10 2JL |
Director Name | Mr Andrew Michael Petch |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Celandine Way Beckindale Park Stockton On Tees TS19 8FB |
Director Name | Terence Michael Petch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 Dunelm Road Elmtree Farm Stockton On Tees TS19 0TS |
Secretary Name | Heather Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 52 Dunelm Road Elmtree Farm Stockton On Tees Ts19 0ts TS19 0TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crimewatch-safeguard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 252595 |
Telephone region | Middlesbrough |
Registered Address | Ginnington House Sotherby Road Middlesbrough Cleveland TS3 8BT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeremy David Norminton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,065 |
Cash | £304 |
Current Liabilities | £192,202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
15 May 2019 | Delivered on: 25 May 2019 Persons entitled: Santander UK PLC as Trustee for Its Group Members Classification: A registered charge Outstanding |
---|---|
19 February 2010 | Delivered on: 25 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2003 | Delivered on: 13 May 2003 Satisfied on: 28 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 May 2019 | Registration of charge 047085650003, created on 15 May 2019 (48 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Jeremy David Normington on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Jeremy David Normington on 24 March 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
11 December 2008 | Company name changed safeguard security systems LIMITED\certificate issued on 12/12/08 (2 pages) |
11 December 2008 | Company name changed safeguard security systems LIMITED\certificate issued on 12/12/08 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from safeguard house 135 norton road stockton on tees TS18 2BG (1 page) |
9 September 2008 | Appointment terminated director terence petch (1 page) |
9 September 2008 | Appointment terminated secretary heather petch (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from safeguard house 135 norton road stockton on tees TS18 2BG (1 page) |
9 September 2008 | Appointment terminated director andrew petch (1 page) |
9 September 2008 | Appointment terminated secretary heather petch (1 page) |
9 September 2008 | Secretary appointed sandra elaine brunton (2 pages) |
9 September 2008 | Director appointed jeremy david normington (2 pages) |
9 September 2008 | Secretary appointed sandra elaine brunton (2 pages) |
9 September 2008 | Appointment terminated director andrew petch (1 page) |
9 September 2008 | Appointment terminated director terence petch (1 page) |
9 September 2008 | Director appointed jeremy david normington (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 May 2007 | Return made up to 24/03/07; full list of members
|
17 May 2007 | Return made up to 24/03/07; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 24/03/05; full list of members (7 pages) |
28 July 2006 | Return made up to 24/03/05; full list of members (7 pages) |
25 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
25 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
8 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |