CCTV TRADE SIGNS & SERVICES LTD

Register to unlock more data on OkredoRegister

CCTV TRADE SIGNS & SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05432979

Incorporation date

22/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 426, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon15/05/2024
Application to strike the company off the register
dot icon09/02/2024
Appointment of Mrs Karen Moore as a director on 2024-02-07
dot icon09/02/2024
Cessation of Allan Moore as a person with significant control on 2024-01-19
dot icon09/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Notification of a person with significant control statement
dot icon07/02/2024
Termination of appointment of Allan Moore as a director on 2024-01-19
dot icon30/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon27/06/2022
Registered office address changed from 109 Vernon House Office 426 Friar Lane Nottingham NG1 6DQ to Office Suite 426, 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-06-27
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/12/2013
Registered office address changed from C/O Daybrook Accountancy Services 31 Nabarro Court Calverton Nottingham NG14 6LP England on 2013-12-10
dot icon02/12/2013
Termination of appointment of Bryan Moore as a director
dot icon02/12/2013
Termination of appointment of Bryan Moore as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon05/04/2013
Termination of appointment of David Hyland as a director
dot icon20/02/2013
Director's details changed for Mr David John Hyland on 2013-02-20
dot icon20/02/2013
Director's details changed for Mr David John Hyland on 2013-02-20
dot icon20/02/2013
Director's details changed for Allan Moore on 2013-02-20
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/04/2012
Director's details changed for Bryan Moore on 2012-04-02
dot icon08/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Registered office address changed from C/O Daybrook Accountancy Services 1 Church Crescent Daybrook Nottingham Nottinghamshire NG5 6JB England on 2011-10-28
dot icon17/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon01/06/2010
Director's details changed for Bryan Moore on 2010-04-20
dot icon28/05/2010
Director's details changed for Mr David John Hyland on 2010-04-20
dot icon28/05/2010
Registered office address changed from C/O Daybrook Accountancy Services 1 Church Crescent Daybrook Nottingham Nottinghamshire NG5 6JB England on 2010-05-28
dot icon28/05/2010
Secretary's details changed for Bryan Moore on 2010-04-20
dot icon28/05/2010
Director's details changed for Bryan Moore on 2010-04-20
dot icon28/05/2010
Registered office address changed from Lower Ground Floor 4 Oxford Street Nottingham Nottinghamshire NG1 1BH United Kingdom on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr David John Hyland on 2010-04-20
dot icon28/05/2010
Secretary's details changed for Bryan Moore on 2010-04-20
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 22/04/09; full list of members
dot icon21/05/2009
Appointment terminated secretary karen moore
dot icon03/02/2009
Registered office changed on 03/02/2009 from unit 23, sneinton business park gedling street nottingham nottinghamshire NG1 1DS united kingdom
dot icon02/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Director appointed mr david john hyland
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from 7 cornfield view sleaford lincolnshire NG34 7WF
dot icon10/03/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon12/10/2007
Registered office changed on 12/10/07 from: 28 poplar avenue sherwood nottingham nottinghamshire NG5 1DJ
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon27/09/2007
Certificate of change of name
dot icon21/05/2007
Return made up to 22/04/07; full list of members
dot icon21/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/05/2006
Return made up to 22/04/06; full list of members
dot icon22/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.50K
-
0.00
-
-
2022
0
6.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Allan
Director
22/04/2005 - 19/01/2024
2
Moore, Karen
Director
07/02/2024 - Present
2
Moore, Karen
Secretary
22/04/2005 - 11/10/2007
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCTV TRADE SIGNS & SERVICES LTD

CCTV TRADE SIGNS & SERVICES LTD is an(a) Dissolved company incorporated on 22/04/2005 with the registered office located at Office Suite 426, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCTV TRADE SIGNS & SERVICES LTD?

toggle

CCTV TRADE SIGNS & SERVICES LTD is currently Dissolved. It was registered on 22/04/2005 and dissolved on 13/08/2024.

Where is CCTV TRADE SIGNS & SERVICES LTD located?

toggle

CCTV TRADE SIGNS & SERVICES LTD is registered at Office Suite 426, 37 Westminster Buildings Theatre Square, Nottingham NG1 6LG.

What does CCTV TRADE SIGNS & SERVICES LTD do?

toggle

CCTV TRADE SIGNS & SERVICES LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CCTV TRADE SIGNS & SERVICES LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.