UKBizDB.co.uk

CITY WATCH - LEICESTER AGAINST CRIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Watch - Leicester Against Crime Limited. The company was founded 18 years ago and was given the registration number 05656845. The firm's registered office is in LEICESTER. You can find them at Ncp, Rutland Centre, 56 Halford Street, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITY WATCH - LEICESTER AGAINST CRIME LIMITED
Company Number:05656845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ncp, Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ncp, Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ

Director16 December 2005Active
Ncp, Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ

Director16 December 2005Active
17, Foxon Way, Thorpe Astley, Braunstone, Leicester, United Kingdom, LE3 3TP

Secretary16 December 2005Active
17, Foxon Way, Thorpe Astley, Braunstone, Leicester, United Kingdom, LE3 3TP

Director16 December 2005Active
Ncp, Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ

Director16 December 2005Active
Ncp, Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ

Director16 December 2005Active

People with Significant Control

Mr Mark Terrence Williamson
Notified on:17 December 2022
Status:Active
Date of birth:December 1963
Nationality:British
Address:Ncp, Rutland Centre, Leicester, LE1 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Colton
Notified on:01 January 2020
Status:Active
Date of birth:September 1964
Nationality:British
Address:Ncp, Rutland Centre, Leicester, LE1 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Graham Barry Collins
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Ncp, Rutland Centre, Leicester, United Kingdom, LE1 1TQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Change of name

Change of name notice.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-09Capital

Capital cancellation shares.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-11Capital

Capital return purchase own shares.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.