Cress Security Company Limited

General information

Name:

Cress Security Company Ltd

Office Address:

7 Marconi Gate Staffordshire Technology Park ST18 0FZ Stafford

Number: 01839767

Incorporation date: 1984-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cress Security Company is a business registered at ST18 0FZ Stafford at 7 Marconi Gate. This business was set up in 1984 and is established under the identification number 01839767. This business has been present on the British market for 40 years now and the last known status is active. This business's Standard Industrial Classification Code is 80200 which stands for Security systems service activities. 2022-03-31 is the last time the company accounts were filed.

Given this firm's growth, it became necessary to choose additional directors, including: James C., Jean C., Derek C. who have been aiding each other since January 2015 to promote the success of this specific limited company. What is more, the managing director's tasks are regularly assisted with by a secretary - Jean C..

Executives who control the firm include: Derek C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jean C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jean C.

Role: Secretary

Latest update: 28 November 2023

James C.

Role: Director

Appointed: 08 January 2015

Latest update: 28 November 2023

Jean C.

Role: Director

Appointed: 31 December 1991

Latest update: 28 November 2023

Derek C.

Role: Director

Appointed: 31 December 1991

Latest update: 28 November 2023

Michael W.

Role: Director

Appointed: 31 December 1991

Latest update: 28 November 2023

People with significant control

Derek C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6 Wolverhampton Road

Post code:

ST17 4BN

City / Town:

Stafford

HQ address,
2014

Address:

6 Wolverhampton Road

Post code:

ST17 4BN

City / Town:

Stafford

HQ address,
2015

Address:

6 Wolverhampton Road

Post code:

ST17 4BN

City / Town:

Stafford

HQ address,
2016

Address:

1 Ingestre Road

Post code:

ST17 4DJ

City / Town:

Stafford

Accountant/Auditor,
2013 - 2015

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
39
Company Age

Closest Companies - by postcode