UKBizDB.co.uk

CRIME PREVENTION PRODUCTS LIMITED

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

This company is commonly known as Crime Prevention Products Limited. The company was founded 20 years ago and was given the registration number 04799523. The firm's registered office is in AYLESBURY. You can find them at Unit 3, Dove Court 77, Aylesbury Road, Aston Clinton, Aylesbury, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CRIME PREVENTION PRODUCTS LIMITED
Company Number:04799523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3, Dove Court 77, Aylesbury Road, Aston Clinton, Aylesbury, England, HP22 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Tompkins Close, Aston Clinton, Aylesbury, HP22 5WH

Secretary17 June 2003Active
6 Tompkins Close, Aston Clinton, Aylesbury, HP22 5WH

Director01 February 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 June 2003Active
6 Tompkins Close, Aston Clinton, Aylesbury, HP22 5WH

Director17 June 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 June 2003Active

People with Significant Control

Mr Terence Alan Rattee
Notified on:01 August 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:164, The Annexe, Chesham, England, HP5 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Anne Rattee
Notified on:01 August 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:164, The Annexe, Chesham, England, HP5 2SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.