21ST CENTURY FLEET SYSTEMS LIMITED

21ST CENTURY FLEET SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name21ST CENTURY FLEET SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02243934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 21ST CENTURY FLEET SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 21ST CENTURY FLEET SYSTEMS LIMITED located?

    Registered Office Address
    12 Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 21ST CENTURY FLEET SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASERLINE (UK) LIMITEDJun 18, 1997Jun 18, 1997
    LASERLINE CAR ALARMS (UK) LIMITEDJan 16, 1989Jan 16, 1989
    CITY CAR PHONES (LIVERPOOL) LIMITEDApr 14, 1988Apr 14, 1988

    What are the latest accounts for 21ST CENTURY FLEET SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 21ST CENTURY FLEET SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for 21ST CENTURY FLEET SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed laserline (uk) LIMITED\certificate issued on 03/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Change of details for 21St Century Technology Plc as a person with significant control on Dec 03, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Nicholas William Lowe as a director on May 15, 2017

    2 pagesAP01

    Appointment of Mr Nicholas William Lowe as a secretary on May 15, 2017

    2 pagesAP03

    Termination of appointment of Glenn Robinson as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of Glenn Robinson as a secretary on May 15, 2017

    1 pagesTM02

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of 21ST CENTURY FLEET SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Secretary
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    232157820001
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritish159757010002
    SINGLETON, Russell Craig
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    United Kingdom
    Director
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    United Kingdom
    EnglandBritish3492940001
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    BROOKMAN, Alan
    26 August Road
    L6 4DF Liverpool
    Merseyside
    Secretary
    26 August Road
    L6 4DF Liverpool
    Merseyside
    British28903430001
    DEANN VALENTINE, Michael Maurice
    14 Greenway
    Raynes Park
    SW20 9BH London
    Secretary
    14 Greenway
    Raynes Park
    SW20 9BH London
    British31300690002
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Secretary
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    British68812860005
    LAWRENCE, Adrian
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    Secretary
    9 Stoneleigh Grove
    TF2 8SU Telford
    Shropshire
    British112935750001
    ROBINSON, Glenn
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    Uk
    Secretary
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    Uk
    British184226500001
    BATEY, Derek
    The Hollies 42 Muxton Lane
    Muxton
    TF2 8PD Telford
    Salop
    Director
    The Hollies 42 Muxton Lane
    Muxton
    TF2 8PD Telford
    Salop
    United KingdomBritish12192310002
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Director
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    United KingdomBritish177146390001
    BOSLEY, Clifford John
    6 Manor Farm
    OX14 4NP Culham
    Oxfordshire
    Director
    6 Manor Farm
    OX14 4NP Culham
    Oxfordshire
    EnglandBritish79343720001
    BRENNAN, David Malachy
    72 Brownhill Drive
    Padgate
    WA1 3DR Warrington
    Director
    72 Brownhill Drive
    Padgate
    WA1 3DR Warrington
    British70499870001
    CARSS, Robert Anthony
    Alton Lodge
    78 Hoole Road
    CH2 3NT Chester
    Cheshire
    Director
    Alton Lodge
    78 Hoole Road
    CH2 3NT Chester
    Cheshire
    British31613150003
    EDWARDS, John Martin
    7 Carlton Avenue
    Cheadle Hulme
    SK8 5EH Cheadle
    Cheshire
    Director
    7 Carlton Avenue
    Cheadle Hulme
    SK8 5EH Cheadle
    Cheshire
    British66723840001
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    GALL, Stuart Arthur
    25 Carew Road
    W13 9QL London
    Director
    25 Carew Road
    W13 9QL London
    United KingdomBritish104928090001
    GRAY, Kevin James
    Glebe House
    Welders Lane
    SL9 8TU Chalfont St Peter
    Buckinghamshire
    Director
    Glebe House
    Welders Lane
    SL9 8TU Chalfont St Peter
    Buckinghamshire
    British5917880001
    GRIMOND, Nicholas
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    Director
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    United KingdomBritish38951690013
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Director
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    EnglandBritish68812860005
    LAYZELL, Paul Albert
    Abbey Farm
    Abbey Road
    NR17 1QA Old Buckenham
    Norfolk
    Director
    Abbey Farm
    Abbey Road
    NR17 1QA Old Buckenham
    Norfolk
    United KingdomBritish36040950001
    LEWIN, John Colin
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    Director
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    United KingdomBritish98252230001
    ROBINSON, Glenn
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    Uk
    Director
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    Surrey
    Uk
    EnglandBritish184224940001
    SOUTHERN, Martin
    The Old Pottery
    Larkins Lane Old Headington
    OX3 9DW Oxford
    Director
    The Old Pottery
    Larkins Lane Old Headington
    OX3 9DW Oxford
    United KingdomBritish80023490001
    WARD, Ashley
    61 Cleveland Gardens
    Barnes
    SW13 0AJ London
    Director
    61 Cleveland Gardens
    Barnes
    SW13 0AJ London
    British41755590001
    WHEATLEY, Stephen Edward
    7 Woodside Avenue
    N6 4SP London
    Director
    7 Woodside Avenue
    N6 4SP London
    British67127150003

    Who are the persons with significant control of 21ST CENTURY FLEET SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Apr 06, 2016
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02974642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0