CATEGORY 1 LIMITED

Address:
Charlton House, 32 High Street, Cullompton, EX15 1AE, England

CATEGORY 1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05765612. The registration start date is April 3, 2006. The current status is Active.

Company Overview

Company Number 05765612
Company Name CATEGORY 1 LIMITED
Registered Address Charlton House
32 High Street
Cullompton
EX15 1AE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-04-03
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-01
Returns Last Update 2016-04-03
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
80100 Private security activities

Office Location

Address CHARLTON HOUSE
32 HIGH STREET
Post Town CULLOMPTON
Post Code EX15 1AE
Country ENGLAND

Companies with the same location

Entity Name Office Address
AEON SERVICES LTD Charlton House, 32 High Street, Cullompton, Devon, EX15 1AE
LET'S GO READ LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
FENTON FARM ESTATES LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
TRH PROPERTY GROUP LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
PHIL SAGGS AVIATION LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
DASSLERS CRAFT LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
BUCKLAND ATHLETIC FOOTBALL CLUB LIMITED Charlton House, 32 High Street, Cullompton, Devon, EX15 1AE, United Kingdom
FENTON FARM LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
ASHBRITTLE TECHNICAL SERVICES LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom
MTD CIVIL ENGINEERING LIMITED Charlton House, 32 High Street, Cullompton, EX15 1AE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEYNES, Mervyn John Director (Active) Charlton House, 32 High Street, Cullompton, England, EX15 1AE April 1955 /
11 November 2016
British /
England
Security Consultant
OWEN, Sarah Arnot Director (Active) Charlton House, 32 High Street, Cullompton, England, EX15 1AE April 1985 /
11 November 2016
British /
England
Company Director
PAYNE, Nicholas Scott Secretary (Resigned) 73a, Prince Of Wales Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4BJ /
29 May 2008
/
PAYNE, Toby Alexander Secretary (Resigned) Bonne House, Nyton Road, Aldingbourne, Chichester, West Sussex, PO20 3UA /
3 April 2006
/
WOODWARD, Susanna Kate Secretary (Resigned) 16 Monmouth Hill, Topsham, Exeter, Devon, EX3 0JF /
3 April 2006
/
ARNOT OWEN, Sarah Elizabeth Director (Resigned) Salmonsbridge Farm, Lodsworth, Petworth, West Sussex, England, GU28 9DW April 1985 /
1 May 2015
British /
England
Pr Consultant
ARNOT OWEN, Sarah Elizabeth Director (Resigned) 98 Eaton Place, London, United Kingdom, SW1X 8LW April 1985 /
16 May 2013
British /
United Kingdom
Pr Consultant
CARR, Graeme Director (Resigned) 44 Alderley Place, Mallusk Newtownabbey, County Antrim, BT36 7WW December 1978 /
20 June 2007
British /
United Kingdom
Security Consultant
EMERY, Wayne Peter Director (Resigned) 44 Hide Road, Northampton, Northamptonshire, England, NN7 2LU August 1971 /
11 November 2013
British /
England
Security Consultant
KENDALL TOBIAS, Richard Colin Director (Resigned) 34 Berriedale Drive, Sompting, Lancing, BN15 0LE February 1964 /
1 June 2007
British /
England
Security Consultant
MACKIE, Luke William Director (Resigned) 35 Newport Road, Burgess Hill, West Sussex, England, RH15 8QG August 1978 /
29 August 2012
British /
England
Police Officer
PAYNE, Denise Rita Mary Director (Resigned) Bonne House, Nyton Road, Aldingbourne, Chichester, West Sussex, PO20 3UA December 1947 /
3 April 2006
British /
England
Businesswoman
PAYNE, Nicholas Scott Director (Resigned) 2 Lansdowne Row, Mayfair, London, United Kingdom, W1J 6HL December 1970 /
25 October 2012
British /
United Kingdom
Chief Of Staff
PAYNE, Nicholas Scott Director (Resigned) 2 Lansdowne Row, Berkerley Square Mayfair, London, W1J 6HL December 1970 /
14 August 2009
British /
United Kingdom
Consultant
PAYNE, Nicholas Scott Director (Resigned) 73a, Prince Of Wales Mansions, Prince Of Wales Drive, London, United Kingdom, SW11 4BJ December 1970 /
1 May 2008
British /
Security Consultant
WOODWARD, Susanna Kate Director (Resigned) 16 Monmouth Hill, Topsham, Exeter, Devon, EX3 0JF April 1980 /
3 April 2006
British /
Event Co-Ordinator

Competitor

Search similar business entities

Post Town CULLOMPTON
Post Code EX15 1AE
SIC Code 80100 - Private security activities

Improve Information

Please provide details on CATEGORY 1 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches