Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Susan Forward |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY |
Secretary Name | Susan Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY |
Director Name | James Gallon |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Leys Lane Emley Huddersfield West Yorkshire HD8 9QY |
Director Name | Mr Stuart Capstick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westfield Road Heckmondwike West Yorkshire WF16 9HJ |
Director Name | Mr Dean Johnson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Longhouse Road Halifax HX2 8RE |
Director Name | Mr Adeel Adnan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY |
Secretary Name | Mrs Susan Forward |
---|---|
Status | Resigned |
Appointed | 17 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.cctvmon.com |
---|---|
Email address | [email protected] |
Telephone | 01924 849319 |
Telephone region | Wakefield |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | David Forward 50.00% Ordinary |
---|---|
1 at £1 | Sue Forward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,069 |
Cash | £102,110 |
Current Liabilities | £254,675 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
8 March 2016 | Delivered on: 15 March 2016 Persons entitled: Donna Forward Classification: A registered charge Outstanding |
---|
8 January 2024 | Notice of deemed approval of proposals (3 pages) |
---|---|
14 December 2023 | Statement of administrator's proposal (77 pages) |
15 November 2023 | Appointment of an administrator (4 pages) |
9 November 2023 | Registered office address changed from Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 9th Floor 7 Park Row Leeds LS1 5HD on 9 November 2023 (2 pages) |
9 June 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
9 June 2023 | Change of share class name or designation (2 pages) |
9 June 2023 | Change of share class name or designation (2 pages) |
9 June 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Unit 1 Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 6 December 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
8 February 2022 | Cessation of Sue Forward as a person with significant control on 7 February 2022 (1 page) |
8 February 2022 | Change of details for Mr David Anthony Forward as a person with significant control on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Susan Forward as a secretary on 7 February 2022 (1 page) |
22 December 2021 | Director's details changed for Mr David Anthony Forward on 22 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Dean Johnson as a director on 14 December 2021 (1 page) |
3 November 2021 | Registered office address changed from Unit 1a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY to Gannex House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 3 November 2021 (1 page) |
4 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
12 February 2021 | Satisfaction of charge 054023200001 in full (4 pages) |
5 February 2021 | Purchase of own shares.
|
28 January 2021 | Termination of appointment of Adeel Adnan as a director on 28 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Stuart Capstick as a director on 15 December 2020 (1 page) |
7 January 2021 | Cancellation of shares. Statement of capital on 15 December 2020
|
21 December 2020 | Appointment of Mrs Susan Forward as a secretary on 17 December 2020 (2 pages) |
13 November 2020 | Appointment of Mr Adeel Adnan as a director on 12 November 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 February 2020 | Resolutions
|
6 February 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 November 2019 | Termination of appointment of James Gallon as a director on 1 November 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
8 February 2019 | Appointment of Mr Dean Johnson as a director on 6 February 2019 (2 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 March 2018 | Resolutions
|
14 March 2018 | Memorandum and Articles of Association (5 pages) |
6 March 2018 | Appointment of Mr Stuart Capstick as a director on 27 February 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Statement of company's objects (2 pages) |
15 August 2016 | Statement of company's objects (2 pages) |
29 June 2016 | Appointment of James Gallon as a director on 6 May 2016 (3 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
29 June 2016 | Appointment of James Gallon as a director on 6 May 2016 (3 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 March 2016 | Registration of charge 054023200001, created on 8 March 2016 (16 pages) |
15 March 2016 | Registration of charge 054023200001, created on 8 March 2016 (16 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Termination of appointment of Susan Forward as a secretary on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Susan Forward as a secretary on 6 January 2016 (1 page) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Termination of appointment of Susan Forward as a director (2 pages) |
12 January 2011 | Termination of appointment of Susan Forward as a director (2 pages) |
10 May 2010 | Director's details changed for Susan Forward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David Forward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David Forward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Susan Forward on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Susan Forward on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for David Forward on 1 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 February 2009 | Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / david forward / 03/02/2009 (1 page) |
18 February 2009 | Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page) |
18 February 2009 | Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / david forward / 03/02/2009 (1 page) |
18 February 2009 | Director and secretary's change of particulars / susan forward / 03/02/2009 (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from c/o lister gilleard, 1ST floor standard house, george street huddersfield west yorkshire HD1 2JF (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from c/o lister gilleard, 1ST floor standard house, george street huddersfield west yorkshire HD1 2JF (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (1 page) |
23 March 2005 | Incorporation (13 pages) |
23 March 2005 | Incorporation (13 pages) |