Company NameCriminal Records Services Ltd
DirectorStephen John Brown
Company StatusActive
Company Number05838496
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester Le Street
DH3 3AU
Director NameMargaret Ann Melling
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hulme Road
Leigh
Lancashire
WN7 5BS
Director NameMr William Melling
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Hulme Road
Leigh
Lancashire
WN7 5BS
Secretary NameMr William Melling
NationalityBritish
StatusResigned
Appointed21 February 2007(8 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Hulme Road
Leigh
Lancashire
WN7 5BS
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitecriminalrecordsservices.com
Telephone01942 609365
Telephone regionWigan

Location

Registered AddressMains House
143 Front Street
Chester Le Street
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Ann Melling
50.00%
Ordinary
1 at £1William Melling
50.00%
Ordinary

Financials

Year2014
Net Worth£32,830
Cash£41,848
Current Liabilities£66,330

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

1 November 2022Delivered on: 7 November 2022
Persons entitled: William Melling and Margaret Ann Melling

Classification: A registered charge
Outstanding

Filing History

14 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
7 June 2010Director's details changed for William Melling on 6 June 2010 (2 pages)
7 June 2010Director's details changed for William Melling on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Margaret Ann Melling on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Margaret Ann Melling on 6 June 2010 (2 pages)
7 June 2010Director's details changed for William Melling on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Margaret Ann Melling on 6 June 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Return made up to 06/06/07; full list of members (5 pages)
9 August 2007Return made up to 06/06/07; full list of members (5 pages)
12 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Secretary resigned (1 page)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)