Company NameClosed Circuit Systems Limited
DirectorDavid Miles Williams
Company StatusActive
Company Number03596584
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr David Miles Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleTechnician
Country of ResidenceEngland
Correspondence AddressAbbey House Manor Road
Coventry
West Midlands
CV1 2FW
Secretary NameJulie Ann Williams
NationalityBritish
StatusResigned
Appointed10 July 1999(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Border Brook Lane
Worsley
Manchester
Lancashire
M28 1XJ
Secretary NameMr Gabriel Kavanagh
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wardley Hall Lane
Worsley
Manchester
M28 2RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJerrom Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2013)
Correspondence AddressThe Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL

Contact

Websiteclosedcircuitsystems.co.uk
Email address[email protected]

Location

Registered AddressUnit 13, Raikes Clough Industrial Estate
Raikes Lane
Bolton
Lancashire
BL3 1RP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Miles Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£203
Current Liabilities£34,563

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
24 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
31 August 2021Confirmation statement made on 14 July 2021 with updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 December 2020Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom to Unit 13, Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP on 11 December 2020 (1 page)
3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 5 April 2017 (1 page)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
14 May 2015Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages)
14 May 2015Registered office address changed from Unit S1 Business & Technology Centre Green Lane Eccles Manchester M30 0RJ to Abbey House Manor Road Coventry West Midlands CV1 2FW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit S1 Business & Technology Centre Green Lane Eccles Manchester M30 0RJ to Abbey House Manor Road Coventry West Midlands CV1 2FW on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages)
14 May 2015Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 14 July 2014
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 14 July 2014
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 May 2013 (1 page)
30 May 2013Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 May 2013 (1 page)
29 May 2013Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 22 May 2013 (1 page)
29 May 2013Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 22 May 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts made up to 31 July 2011 (2 pages)
19 April 2012Accounts made up to 31 July 2011 (2 pages)
21 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
5 August 2010Secretary's details changed for Jerrom Secretarial Services Ltd on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Jerrom Secretarial Services Ltd on 10 July 2010 (2 pages)
5 August 2010Director's details changed for David Miles Williams on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for David Miles Williams on 10 July 2010 (2 pages)
27 April 2010Accounts made up to 31 July 2009 (2 pages)
27 April 2010Accounts made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 10/07/09; full list of members (3 pages)
27 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 May 2009Accounts made up to 31 July 2008 (2 pages)
21 May 2009Accounts made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 10/07/08; full list of members (3 pages)
14 August 2008Return made up to 10/07/08; full list of members (3 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 20 border brook lane worsley salford gtr manchester M28 1XJ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 20 border brook lane worsley salford gtr manchester M28 1XJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 38 wardley hall lane worsley manchester M28 2RL (1 page)
20 November 2007Registered office changed on 20/11/07 from: 38 wardley hall lane worsley manchester M28 2RL (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 September 2007Accounts made up to 31 July 2007 (2 pages)
20 September 2007Accounts made up to 31 July 2007 (2 pages)
21 July 2007Return made up to 10/07/07; no change of members (6 pages)
21 July 2007Return made up to 10/07/07; no change of members (6 pages)
23 October 2006Accounts made up to 31 July 2006 (2 pages)
23 October 2006Accounts made up to 31 July 2006 (2 pages)
25 July 2006Return made up to 10/07/06; full list of members (6 pages)
25 July 2006Return made up to 10/07/06; full list of members (6 pages)
8 June 2006Accounts made up to 31 July 2005 (1 page)
8 June 2006Accounts made up to 31 July 2005 (1 page)
12 August 2005Return made up to 10/07/05; full list of members (6 pages)
12 August 2005Return made up to 10/07/05; full list of members (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 20 border brook lane worsley manchester lancashire M28 1XJ (1 page)
12 May 2005Accounts made up to 31 July 2004 (2 pages)
12 May 2005Accounts made up to 31 July 2004 (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 20 border brook lane worsley manchester lancashire M28 1XJ (1 page)
31 August 2004Return made up to 10/07/04; full list of members (6 pages)
31 August 2004Return made up to 10/07/04; full list of members (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 10/07/03; full list of members (6 pages)
11 August 2003Return made up to 10/07/03; full list of members (6 pages)
11 August 2003Accounts made up to 31 July 2003 (2 pages)
11 August 2003Accounts made up to 31 July 2002 (2 pages)
11 August 2003Accounts made up to 31 July 2002 (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Accounts made up to 31 July 2003 (2 pages)
29 July 2003Return made up to 10/07/02; full list of members (6 pages)
29 July 2003Return made up to 10/07/02; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
26 July 2002Return made up to 10/07/01; full list of members (6 pages)
26 July 2002Return made up to 10/07/01; full list of members (6 pages)
15 June 2002Amended accounts made up to 31 July 2001 (15 pages)
15 June 2002Amended accounts made up to 31 July 2001 (15 pages)
6 June 2002Registered office changed on 06/06/02 from: albion house albion street swinton manchester M27 4FG (1 page)
6 June 2002Registered office changed on 06/06/02 from: albion house albion street swinton manchester M27 4FG (1 page)
6 June 2002Accounts made up to 31 July 2001 (1 page)
6 June 2002Accounts made up to 31 July 2001 (1 page)
3 July 2001Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts made up to 31 July 2000 (1 page)
2 May 2001Accounts made up to 31 July 2000 (1 page)
22 June 2000Accounts made up to 31 July 1999 (1 page)
22 June 2000Accounts made up to 31 July 1999 (1 page)
7 September 1999Return made up to 10/07/99; full list of members (6 pages)
7 September 1999Return made up to 10/07/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
10 July 1998Incorporation (17 pages)
10 July 1998Incorporation (17 pages)