UKBizDB.co.uk

CCTV DATA COMPLIANCE INSPECTORATE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cctv Data Compliance Inspectorate. The company was founded 21 years ago and was given the registration number 04766976. The firm's registered office is in MANCHESTER. You can find them at 11 Warwick Road, Old Trafford, Manchester, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:CCTV DATA COMPLIANCE INSPECTORATE
Company Number:04766976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:11 Warwick Road, Old Trafford, Manchester, England, M16 0QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Queens Court Palatine Road, Didsbury, Manchester, M20 3ZA

Secretary02 November 2006Active
11 Warwick Road, Old Trafford, United Kingdom, M16 0QQ

Director11 November 2017Active
66, Stalyhill Drive, Stalybridge, SK15 2TT

Secretary06 September 2005Active
3 Queens Court Palatine Road, Didsbury, Manchester, M20 3ZA

Secretary16 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 2003Active
66, Stalyhill Drive, Stalybridge, SK15 2TT

Director16 May 2003Active
35, Melton Road, Crumpsall, Manchester, M8 4HS

Director06 September 2005Active
3 Queens Court Palatine Road, Didsbury, Manchester, M20 3ZA

Director30 November 2006Active
3 Queens Court Palatine Road, Didsbury, Manchester, M20 3ZA

Director16 May 2003Active
400 Stockport Road, Denton, Manchester, M34 6FP

Director05 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 2003Active

People with Significant Control

Mr David Arthur Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:11 Warwick Road, Old Trafford, United Kingdom, M16 0QQ
Nature of control:
  • Significant influence or control
Mr Ian Gordon Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:11 Warwick Road, Old Trafford, United Kingdom, M16 0QQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Address

Change registered office address company with date old address new address.

Download
2016-08-04Annual return

Annual return company with made up date no member list.

Download
2016-08-04Address

Change registered office address company with date old address new address.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Annual return

Annual return company with made up date no member list.

Download
2014-12-08Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.