This company is commonly known as Ctr Secure Services Ltd. The company was founded 20 years ago and was given the registration number 04947814. The firm's registered office is in NORWICH. You can find them at Queens Head House, The Street, Acle, Norwich, Norfolk. This company's SIC code is 80300 - Investigation activities.
Name | : | CTR SECURE SERVICES LTD |
---|---|---|
Company Number | : | 04947814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Head House, The Street, Acle, Norwich, Norfolk, NR13 3DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ | Secretary | 13 October 2009 | Active |
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ | Director | 03 November 2023 | Active |
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ | Director | 03 November 2023 | Active |
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ | Director | 30 October 2003 | Active |
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ | Director | 03 August 2022 | Active |
133, Brasenose Avenue, Gorleston, Great Yarmouth, England, NR31 7EE | Secretary | 13 October 2009 | Active |
26 Orwell Crescent, Belton, Great Yarmouth, NR31 9NZ | Secretary | 30 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 October 2003 | Active |
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY | Director | 17 October 2017 | Active |
31 Cedar Wood Drive, Tonyrefail, CF39 8JB | Director | 01 October 2007 | Active |
Ctr Services Holdings Limited | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Home Farm, Norwich Road, Norwich, England, NR10 5PQ |
Nature of control | : |
|
Mr Tremaine Clive Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Head House, The Street, Norwich, United Kingdom, NR13 3DY |
Nature of control | : |
|
Ms Alison Littlewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Head House, The Street, Norwich, United Kingdom, NR13 3DY |
Nature of control | : |
|
Mr Adrian Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Head House, The Street, Norwich, United Kingdom, NR13 3DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person secretary company with change date. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Capital | Capital return purchase own shares. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.