About

Registered Number: 03014122
Date of Incorporation: 25/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Outstanding

N/A

Mortgage debenture 18 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.