Middlesbrough
Cleveland
TS2 1LU
Director Name | Timothy Russell Grief |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Secretary Name | Paul Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | Mr Graham Reece Dunne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | Mr Paul Neville Gordon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | Miss Diane Tatters |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9b/9c Bowes Road Middlesbrough Cleveland TS2 1LU |
Website | direct-cctv.co.uk |
---|
Registered Address | 4a Bowes Road Bowes Road Middlesbrough TS2 1LU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Timothy Russell Grief 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Director's details changed for Miss Diane Tatters on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Graham Reece Dunne on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Paul Neville Gordon on 10 February 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
23 November 2015 | Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Miss Diane Tatters as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Miss Diane Tatters as a director on 20 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from 9 B Bowes Road Riverside Park Industrial Estate Middlesborough Cleveland TS2 1LU on 10 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Paul Gordon on 10 August 2011 (1 page) |
10 August 2011 | Director's details changed for Timothy Russell Grief on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Timothy Russell Grief on 10 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Paul Gordon on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 9 B Bowes Road Riverside Park Industrial Estate Middlesborough Cleveland TS2 1LU on 10 August 2011 (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
23 September 2004 | Return made up to 13/08/04; full list of members; amend (6 pages) |
23 September 2004 | Return made up to 13/08/04; full list of members; amend (6 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members
|
2 September 2003 | Return made up to 13/08/03; full list of members
|
19 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 August 2002 | Incorporation (13 pages) |
13 August 2002 | Incorporation (13 pages) |