21ST CENTURY FLEET SYSTEMS LIMITED
Overview
| Company Name | 21ST CENTURY FLEET SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02243934 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 21ST CENTURY FLEET SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASERLINE (UK) LIMITED | Jun 18, 1997 | Jun 18, 1997 |
| LASERLINE CAR ALARMS (UK) LIMITED | Jan 16, 1989 | Jan 16, 1989 |
| CITY CAR PHONES (LIVERPOOL) LIMITED | Apr 14, 1988 | Apr 14, 1988 |
What are the latest accounts for 21ST CENTURY FLEET SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 21ST CENTURY FLEET SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for 21ST CENTURY FLEET SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed laserline (uk) LIMITED\certificate issued on 03/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for 21St Century Technology Plc as a person with significant control on Dec 03, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Nicholas William Lowe as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William Lowe as a secretary on May 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glenn Robinson as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Robinson as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of 21ST CENTURY FLEET SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Nicholas William | Secretary | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | 232157820001 | |||||||
| LOWE, Nicholas William | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | England | British | 159757010002 | |||||
| SINGLETON, Russell Craig | Director | 23 Commerce Way CR0 4ZS Croydon Units 3-4 Zk Park Surrey United Kingdom | England | British | 3492940001 | |||||
| BAYNES, David Graham | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | 177146390001 | ||||||
| BAYNES, David Graham | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | 177146390001 | ||||||
| BROOKMAN, Alan | Secretary | 26 August Road L6 4DF Liverpool Merseyside | British | 28903430001 | ||||||
| DEANN VALENTINE, Michael Maurice | Secretary | 14 Greenway Raynes Park SW20 9BH London | British | 31300690002 | ||||||
| JENNINGS, Wilson Whitehead | Secretary | Goldsmiths Avenue TN6 1RH Crowborough Wilsden House East Sussex | British | 68812860005 | ||||||
| LAWRENCE, Adrian | Secretary | 9 Stoneleigh Grove TF2 8SU Telford Shropshire | British | 112935750001 | ||||||
| ROBINSON, Glenn | Secretary | 23 Commerce Way CR0 4ZS Croydon Units 3-4 Zk Park Surrey Uk | British | 184226500001 | ||||||
| BATEY, Derek | Director | The Hollies 42 Muxton Lane Muxton TF2 8PD Telford Salop | United Kingdom | British | 12192310002 | |||||
| BAYNES, David Graham | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | 177146390001 | |||||
| BOSLEY, Clifford John | Director | 6 Manor Farm OX14 4NP Culham Oxfordshire | England | British | 79343720001 | |||||
| BRENNAN, David Malachy | Director | 72 Brownhill Drive Padgate WA1 3DR Warrington | British | 70499870001 | ||||||
| CARSS, Robert Anthony | Director | Alton Lodge 78 Hoole Road CH2 3NT Chester Cheshire | British | 31613150003 | ||||||
| EDWARDS, John Martin | Director | 7 Carlton Avenue Cheadle Hulme SK8 5EH Cheadle Cheshire | British | 66723840001 | ||||||
| EVANS, Christopher Thomas, Professor Sir | Director | 23 Holland Park W11 3TD London | British | 84704970002 | ||||||
| GALL, Stuart Arthur | Director | 25 Carew Road W13 9QL London | United Kingdom | British | 104928090001 | |||||
| GRAY, Kevin James | Director | Glebe House Welders Lane SL9 8TU Chalfont St Peter Buckinghamshire | British | 5917880001 | ||||||
| GRIMOND, Nicholas | Director | 31 Regal House Lensbury Avenue SW6 2GZ Imperial Wharf | United Kingdom | British | 38951690013 | |||||
| JENNINGS, Wilson Whitehead | Director | Goldsmiths Avenue TN6 1RH Crowborough Wilsden House East Sussex | England | British | 68812860005 | |||||
| LAYZELL, Paul Albert | Director | Abbey Farm Abbey Road NR17 1QA Old Buckenham Norfolk | United Kingdom | British | 36040950001 | |||||
| LEWIN, John Colin | Director | Constantia Manor TN22 5XU Isfield East Sussex | United Kingdom | British | 98252230001 | |||||
| ROBINSON, Glenn | Director | 23 Commerce Way CR0 4ZS Croydon Units 3-4 Zk Park Surrey Uk | England | British | 184224940001 | |||||
| SOUTHERN, Martin | Director | The Old Pottery Larkins Lane Old Headington OX3 9DW Oxford | United Kingdom | British | 80023490001 | |||||
| WARD, Ashley | Director | 61 Cleveland Gardens Barnes SW13 0AJ London | British | 41755590001 | ||||||
| WHEATLEY, Stephen Edward | Director | 7 Woodside Avenue N6 4SP London | British | 67127150003 |
Who are the persons with significant control of 21ST CENTURY FLEET SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Journeo Plc | Apr 06, 2016 | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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