• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Wireless CCTV LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rochdale
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Wireless CCTV LTD
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    04192399
  • Listing UID
    146384
Google Advert
Location
  • Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.600543
  • Longitude
    -2.121542
  • Easting
    392054.0
  • Northing
    411558.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL82652
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, January 14, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ATKINS, Dianne
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    BOLTON, Lucy Caroline
    Appointed On: October 8, 2024
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    GILBERTSON, David
    Appointed On: June 3, 2004
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    HASTRY, Mark Andrew
    Appointed On: June 5, 2025
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    NUGENT, Shea Michael
    Appointed On: October 23, 2018
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    REBEIRO, Paul Edward
    Appointed On: September 13, 2001
    Occupation: N/A
    Role: secretary
    Address: 15 Barn Close, Welwyn Garden City, Hertfordshire, AL8 6ST
    Resigned On: November 30, 2001
    WILLIAMS, Helen Jane
    Appointed On: January 26, 2002
    Occupation: N/A
    Role: secretary
    Address: Mitchell Hey Place, College Road, Rochdale Oldham, Lancashire, OL12 6AE
    Resigned On: February 24, 2021
    WILLIAMS, Helen Jane
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: secretary
    Address: Spring House Farm New Road, Escrick, York, Yorkshire, YO4 6EY
    Resigned On: September 13, 2001
    SWIFT INCORPORATIONS LIMITED
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: April 2, 2001
    BANKS, Adrian
    Appointed On: November 6, 2009
    Occupation: N/A
    Role: director
    Address: Mitchell Hey Place, College Road, Rochdale Oldham, Lancashire, OL12 6AE
    Resigned On: October 9, 2010
    BARNARD, James Anthony
    Appointed On: June 13, 2001
    Occupation: N/A
    Role: director
    Address: Springhill Cottage, Spurn Lane, Diggle, Saddleworth, Lancs., OL3 5QP
    Resigned On: July 20, 2007
    DYSON, Kevin Frederick
    Appointed On: May 3, 2004
    Occupation: N/A
    Role: director
    Address: Westfield House, Knayton, Thirsk, North Yorkshire, YO7 4AS
    Resigned On: June 12, 2009
    HAWORTH, Adam
    Appointed On: March 10, 2008
    Occupation: N/A
    Role: director
    Address: Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom
    Resigned On: June 1, 2023
    NUGENT, Shea Michael
    Appointed On: October 22, 2018
    Occupation: N/A
    Role: director
    Address: Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom
    Resigned On: November 6, 2018
    OLIVER, Graeme William
    Appointed On: June 3, 2004
    Occupation: N/A
    Role: director
    Address: Bluebell Lodge, 6 Millbrook Close Shaw, Oldham, Lancashire, OL2 8QA
    Resigned On: July 20, 2007
    POTKINS, Simon James
    Appointed On: March 10, 2008
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    Resigned On: March 3, 2026
    THORNHILL, James
    Appointed On: September 3, 2012
    Occupation: N/A
    Role: director
    Address: James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom
    Resigned On: March 3, 2026
    WILLIAMS, Timothy James
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: director
    Address: Charles Babbage House, Kingsway Business Park, Rochdale, OL16 4NW, United Kingdom
    Resigned On: December 31, 2023
    INSTANT COMPANIES LIMITED
    Appointed On: April 2, 2001
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: April 2, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    group
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    WIRELESS CCTV LIMITED
    Company Number
    04192399
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 9, 2025
    Next Due
    August 23, 2026
    Next Made Up To
    August 9, 2026
    Overdue
    No
    Date Of Creation
    April 2, 2001
    ETag
    1597cfe421325e7792b3b8eec9cdd57f0d365dab
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 14, 2015
    Registered Office Address
    Address Line 1
    James Watt House James Watt Drive
    Address Line 2
    Kingsway Business Park
    country
    United Kingdom
    Locality
    Rochdale
    Post Code
    OL16 4UG
    Region
    England
    Type
    ltd

    You May Also Be Interested In

    Emagineered Limited Verified listing

    • Emagineered, Unit 5, Belvedere Court, 10, Beaufighter Road, Weston-super-mare, BS24 8EE
    • North Somerset
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    WAX Lyrical Limited Verified listing

    • 0, Lindal Business Park, Lindal IN Furness, Ulverston, LA120LD
    • Westmorland and Furness
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Armour Glass LTD Verified listing

    • Ridge House, 1 Spearhead Way, Keighley, BD21 3LA
    • Bradford
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Colormagic LTD Verified listing

    • Banters House, Main Road, Great Leighs, Chelmsford, CM3 1QX
    • Chelmsford
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Signs Scott LTD Verified listing

    • Signs Scott, Morley Road, Tonbridge, TN9 1RA
    • Tonbridge and Malling
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    C C K Stainless Products LTD Verified listing

    • C C K Stainless Products LTD, Unit 17-18, S D H Industrial Estate, West Street, Sowerby Bridge, HX6 3BS
    • Calderdale
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link