Crimewatch Safeguard Security Systems Ltd. MIDDLESBROUGH


Founded in 2003, Crimewatch Safeguard Security Systems, classified under reg no. 04708565 is an active company. Currently registered at Ginnington House TS3 8BT, Middlesbrough the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 12, 2008 Crimewatch Safeguard Security Systems Ltd. is no longer carrying the name Safeguard Security Systems.

There is a single director in the company at the moment - Jeremy N., appointed on 4 September 2008. In addition, a secretary was appointed - Sandra B., appointed on 4 September 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Heather P. who worked with the the company until 4 September 2008.

Crimewatch Safeguard Security Systems Ltd. Address / Contact

Office Address Ginnington House
Office Address2 Sotherby Road
Town Middlesbrough
Post code TS3 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708565
Date of Incorporation Mon, 24th Mar 2003
Industry Security systems service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jeremy N.

Position: Director

Appointed: 04 September 2008

Sandra B.

Position: Secretary

Appointed: 04 September 2008

Terence P.

Position: Director

Appointed: 31 March 2003

Resigned: 04 September 2008

Heather P.

Position: Secretary

Appointed: 31 March 2003

Resigned: 04 September 2008

Andrew P.

Position: Director

Appointed: 31 March 2003

Resigned: 04 September 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2003

Resigned: 24 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 March 2003

Resigned: 24 March 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Jeremy N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Safeguard Security Systems December 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth303 805319 777       
Balance Sheet
Cash Bank On Hand  57 530108 710114 068103 357632 849181 338205 043
Current Assets318 572322 561458 780493 470562 132680 0691 139 2681 004 2121 183 485
Debtors307 268295 193397 364380 874448 064576 712506 419822 874978 442
Net Assets Liabilities  579 606607 656666 498675 768756 259821 806953 151
Property Plant Equipment  339 025308 938283 422258 941242 851235 072215 388
Total Inventories  3 8863 886     
Cash Bank In Hand30416 368       
Intangible Fixed Assets268 740241 089       
Net Assets Liabilities Including Pension Asset Liability303 805319 777       
Stocks Inventory11 00011 000       
Tangible Fixed Assets96 60497 104       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve303 705319 677       
Shareholder Funds303 805319 777       
Other
Accumulated Amortisation Impairment Intangible Assets  367 234394 885422 536450 187477 838505 489538 288
Accumulated Depreciation Impairment Property Plant Equipment  284 968324 539351 159376 138396 228419 422429 062
Average Number Employees During Period    1616151616
Creditors  273 197195 046204 520199 151377 275253 892339 306
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 000
Disposals Property Plant Equipment        14 000
Fixed Assets365 344338 193524 812467 074416 907364 775321 034385 604333 121
Increase From Amortisation Charge For Year Intangible Assets   27 651 27 65127 65127 65132 799
Increase From Depreciation Charge For Year Property Plant Equipment   39 571 24 97920 09023 19415 640
Intangible Assets  185 787158 136133 485105 83478 183150 532117 733
Intangible Assets Gross Cost  553 021553 021556 021556 021556 021656 021656 021
Net Current Assets Liabilities126 370132 948185 583298 424357 612480 918761 993750 320844 179
Property Plant Equipment Gross Cost  623 993633 477634 581635 079639 079654 494644 450
Total Additions Including From Business Combinations Intangible Assets       100 000 
Total Additions Including From Business Combinations Property Plant Equipment   9 484 4984 00015 4153 956
Total Assets Less Current Liabilities491 714471 141710 395765 498774 519845 6931 083 0271 135 9241 177 300
Creditors Due After One Year187 909151 364       
Creditors Due Within One Year192 202189 613       
Intangible Fixed Assets Aggregate Amortisation Impairment284 281311 932       
Intangible Fixed Assets Amortisation Charged In Period 27 651       
Intangible Fixed Assets Cost Or Valuation553 021553 021       
Tangible Fixed Assets Additions 20 544       
Tangible Fixed Assets Cost Or Valuation283 272303 816       
Tangible Fixed Assets Depreciation186 668206 712       
Tangible Fixed Assets Depreciation Charged In Period 20 044       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
On July 1, 2023 director's details were changed
filed on: 14th, July 2023
Free Download (2 pages)

Company search

Advertisements