21st. Century Crime Prevention Services Ltd was registered on 25 January 1995 with its registered office in Ashby-De-La-Zouch, it has a status of "Active". The companies directors are listed as Lowe, Nicholas William, Frodsham, Heather, Robinson, Glenn, Frodsham, Paul William, Lee, Sarah. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRODSHAM, Paul William | 25 January 1995 | 14 April 2009 | 1 |
LEE, Sarah | 25 January 1995 | 28 October 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Nicholas William | 15 May 2017 | - | 1 |
FRODSHAM, Heather | 21 May 2003 | 31 December 2005 | 1 |
ROBINSON, Glenn | 19 December 2013 | 15 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 29 August 2017 | |
AP03 - Appointment of secretary | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
TM02 - Termination of appointment of secretary | 19 May 2017 | |
CS01 - N/A | 30 January 2017 | |
AD01 - Change of registered office address | 07 October 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 27 January 2014 | |
TM02 - Termination of appointment of secretary | 15 January 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
AP03 - Appointment of secretary | 14 January 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AD01 - Change of registered office address | 24 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 26 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 October 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 25 October 2010 | |
RESOLUTIONS - N/A | 22 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 October 2010 | |
CAP-SS - N/A | 22 October 2010 | |
SH19 - Statement of capital | 22 October 2010 | |
AA - Annual Accounts | 15 April 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
363a - Annual Return | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363s - Annual Return | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 13 October 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
RESOLUTIONS - N/A | 26 August 2005 | |
AA - Annual Accounts | 03 March 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
225 - Change of Accounting Reference Date | 06 January 2005 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 19 February 2001 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 05 March 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 09 March 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 08 November 1996 | |
RESOLUTIONS - N/A | 28 October 1996 | |
AA - Annual Accounts | 28 October 1996 | |
225 - Change of Accounting Reference Date | 28 October 1996 | |
RESOLUTIONS - N/A | 01 February 1996 | |
RESOLUTIONS - N/A | 01 February 1996 | |
363s - Annual Return | 01 February 1996 | |
NEWINC - New incorporation documents | 25 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 August 2005 | Outstanding |
N/A |
Mortgage debenture | 18 October 1996 | Outstanding |
N/A |