UKBizDB.co.uk

CENTRAL CCTV LIMITED

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

This company is commonly known as Central Cctv Limited. The company was founded 8 years ago and was given the registration number 10009999. The firm's registered office is in HALSTEAD. You can find them at F J Jobson & Daughters Enterprise House, Rippers Court, Sible Hedingham, Halstead, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CENTRAL CCTV LIMITED
Company Number:10009999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:F J Jobson & Daughters Enterprise House, Rippers Court, Sible Hedingham, Halstead, England, CO9 3PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, England, CM7 3GB

Director14 February 2019Active
51, Malvern Road, Grays, United Kingdom, RM17 5TH

Director17 February 2016Active
The Firs, Poole Street, Halstead, United Kingdom, CO9 4HJ

Director17 February 2016Active
F J Jobson & Daughters, Enterprise House, Rippers Court, Sible Hedingham, Halstead, England, CO9 3PY

Director14 February 2019Active

People with Significant Control

Joshua Murphy
Notified on:21 February 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:3 Warners Mill, Silks Way, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Aaron Daniel Mcclenaghan
Notified on:16 February 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:The Firs, Poole Street, Halstead, England, CO9 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dan Matiut
Notified on:16 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:51, Malvern Road, Grays, England, RM17 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

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

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Address

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

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Capital

Capital allotment shares.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.