Company NameCCTV Monitoring And Patrol Limited
DirectorJeremy David Norminton
Company StatusActive
Company Number05044136
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameJeremy David Norminton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Bryan Close
Hurworth
Darlington
County Durham
DL2 2AS
Secretary NameMrs Sandra Elaine Brunton
NationalityBritish
StatusCurrent
Appointed12 February 2009(5 years after company formation)
Appointment Duration15 years, 2 months
RoleAccounts Manager
Correspondence Address98 Redcar Lane
Redcar
Cleveland
TS10 2JL
Secretary NameKaren Thomas
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address496 West Dyke Road
Redcar
TS10 4QL
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitewww.cctvm.co.uk
Telephone0800 2945553
Telephone regionFreephone

Location

Registered AddressGinninton House, Sotherby Road
Middlesbrough
Cleveland
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

1 at £1Jeremy David Norminton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
19 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
5 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 August 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
1 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jeremy David Norminton on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Jeremy David Norminton on 12 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
24 February 2009Appointment terminated secretary karen thomas (1 page)
24 February 2009Secretary appointed mrs sandra elaine brunton (1 page)
24 February 2009Return made up to 13/02/09; full list of members (3 pages)
24 February 2009Appointment terminated secretary karen thomas (1 page)
24 February 2009Secretary appointed mrs sandra elaine brunton (1 page)
24 February 2009Return made up to 13/02/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 28 February 2008 (6 pages)
9 January 2009Accounts for a dormant company made up to 28 February 2008 (6 pages)
17 April 2008Return made up to 13/02/08; full list of members (3 pages)
17 April 2008Return made up to 13/02/08; full list of members (3 pages)
23 October 2007Location of debenture register (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Return made up to 13/02/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 13/02/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: queensway house queensway middlesbrough cleveland TS3 8TF (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: queensway house queensway middlesbrough cleveland TS3 8TF (1 page)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (12 pages)
13 February 2004Incorporation (12 pages)