UKBizDB.co.uk

CTR SECURE SERVICES LTD

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

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.

Company Information

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:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Queens Head House, The Street, Acle, Norwich, Norfolk, NR13 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Secretary13 October 2009Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director03 November 2023Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director03 November 2023Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director30 October 2003Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director03 August 2022Active
133, Brasenose Avenue, Gorleston, Great Yarmouth, England, NR31 7EE

Secretary13 October 2009Active
26 Orwell Crescent, Belton, Great Yarmouth, NR31 9NZ

Secretary30 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2003Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director17 October 2017Active
31 Cedar Wood Drive, Tonyrefail, CF39 8JB

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 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
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person secretary company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Capital

Capital return purchase own shares.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-04Address

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

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.