ADVANCED PROTECTIVE SYSTEMS LTD

Register to unlock more data on OkredoRegister

ADVANCED PROTECTIVE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260062

Incorporation date

07/10/1996

Size

Small

Contacts

Registered address

Registered address

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon30/03/2026
Registration of charge 032600620008, created on 2026-03-25
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Satisfaction of charge 032600620007 in full
dot icon30/07/2025
Second filing of Confirmation Statement dated 2023-12-31
dot icon22/07/2025
Satisfaction of charge 032600620006 in full
dot icon22/07/2025
Satisfaction of charge 032600620005 in full
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Simon John Abley on 2024-12-20
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Registration of charge 032600620007, created on 2024-08-13
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/11/2023
Registration of charge 032600620006, created on 2023-11-02
dot icon04/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon26/04/2023
Appointment of Daniel James Bratton as a director on 2023-03-06
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Change of share class name or designation
dot icon24/03/2023
Particulars of variation of rights attached to shares
dot icon24/03/2023
Memorandum and Articles of Association
dot icon24/03/2023
Registration of charge 032600620005, created on 2023-03-20
dot icon21/03/2023
Registered office address changed from , 175 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4HG to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2023-03-21
dot icon21/03/2023
Appointment of Simon John Cashmore as a director on 2023-03-20
dot icon21/03/2023
Termination of appointment of G P & S Limited as a secretary on 2023-03-20
dot icon21/03/2023
Termination of appointment of Michael Warrilow as a director on 2023-03-20
dot icon21/03/2023
Termination of appointment of Jennifer Mair as a director on 2023-03-20
dot icon21/03/2023
Appointment of Mr Simon John Abley as a director on 2023-03-20
dot icon21/03/2023
Cessation of Northcliffe Investments Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Notification of Obsequio Group Limited as a person with significant control on 2023-03-20
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon02/09/2021
Notification of Northcliffe Investments Limited as a person with significant control on 2021-09-02
dot icon02/09/2021
Cessation of Michael Warrilow as a person with significant control on 2021-09-02
dot icon08/07/2021
Termination of appointment of Christopher Bee as a director on 2021-04-23
dot icon02/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Satisfaction of charge 1 in full
dot icon18/02/2021
Satisfaction of charge 2 in full
dot icon18/02/2021
Satisfaction of charge 3 in full
dot icon18/02/2021
Satisfaction of charge 4 in full
dot icon29/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Appointment of Gp&S Limited Gp&S Limited as a secretary on 2020-02-11
dot icon11/02/2020
Termination of appointment of Gp & S Limited as a secretary on 2020-02-11
dot icon22/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon06/11/2018
Director's details changed for Michael Warrilow on 2018-11-06
dot icon06/11/2018
Director's details changed for Christopher Bee on 2018-11-06
dot icon06/11/2018
Secretary's details changed for Gp & S Limited on 2018-11-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Appointment of Jennifer Mair as a director on 2018-01-19
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon09/05/2017
Resolutions
dot icon06/01/2017
Change of share class name or designation
dot icon06/01/2017
Particulars of variation of rights attached to shares
dot icon06/01/2017
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Mark Humphreys as a director on 2015-03-25
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/10/2014
Director's details changed for Christopher Bee on 2014-10-28
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-09
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/09/2013
Appointment of Mark Humphreys as a director
dot icon10/09/2013
Appointment of Christopher Bee as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon26/02/2013
Resolutions
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon14/03/2012
Statement of company's objects
dot icon14/03/2012
Particulars of variation of rights attached to shares
dot icon14/03/2012
Change of share class name or designation
dot icon14/03/2012
Resolutions
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon20/11/2009
Director's details changed for Michael Warrilow on 2009-10-01
dot icon20/11/2009
Secretary's details changed for Gp & S Limited on 2009-10-01
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2008
Return made up to 07/10/08; full list of members
dot icon15/10/2008
Director's change of particulars / michael warrilow / 08/10/2007
dot icon15/10/2008
Secretary's change of particulars / gp & s LIMITED / 26/08/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Gbp ic 1000/900\22/02/08\gbp sr [email protected]=100\
dot icon28/02/2008
Resolutions
dot icon31/12/2007
Director resigned
dot icon21/12/2007
Return made up to 07/10/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Director's particulars changed
dot icon21/09/2007
Registered office changed on 21/09/07 from:\173-175 bennett street, long, eaton, nottingham, nottinghamshire, NG10 4HG
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon13/10/2006
Return made up to 07/10/06; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from:\173 bennett street, long eaton, nottingham, nottinghamshire, NG10 4HG
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Director's particulars changed
dot icon27/10/2005
Return made up to 07/10/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from:\173 bennett street, longeaton, nottingham, nottinghamshire NG10 4HG
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Return made up to 07/10/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 07/10/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Registered office changed on 22/04/03 from:\67 wharfedale road, long eaton, nottingham, NG10 3HE
dot icon05/12/2002
New director appointed
dot icon28/11/2002
Return made up to 07/10/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/02/2002
Resolutions
dot icon06/11/2001
Return made up to 07/10/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/11/2000
Return made up to 07/10/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Return made up to 07/10/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon05/11/1998
Return made up to 07/10/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1997
Return made up to 07/10/97; full list of members
dot icon19/08/1997
Particulars of mortgage/charge
dot icon06/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Ad 12/11/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/1996
Secretary resigned
dot icon07/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,174,670.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
957.70K
-
0.00
1.17M
-
2022
17
957.70K
-
0.00
1.17M
-

Employees

2022

Employees

17 Ascended- *

Net Assets(GBP)

957.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashmore, Simon John
Director
20/03/2023 - Present
55
Abley, Simon John
Director
20/03/2023 - Present
52
Warrilow, Michael
Director
07/10/1996 - 20/03/2023
2
Bratton, Daniel James
Director
06/03/2023 - Present
42
Mair, Jennifer
Director
19/01/2018 - 20/03/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVANCED PROTECTIVE SYSTEMS LTD

ADVANCED PROTECTIVE SYSTEMS LTD is an(a) Active company incorporated on 07/10/1996 with the registered office located at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PROTECTIVE SYSTEMS LTD?

toggle

ADVANCED PROTECTIVE SYSTEMS LTD is currently Active. It was registered on 07/10/1996 .

Where is ADVANCED PROTECTIVE SYSTEMS LTD located?

toggle

ADVANCED PROTECTIVE SYSTEMS LTD is registered at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does ADVANCED PROTECTIVE SYSTEMS LTD do?

toggle

ADVANCED PROTECTIVE SYSTEMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ADVANCED PROTECTIVE SYSTEMS LTD have?

toggle

ADVANCED PROTECTIVE SYSTEMS LTD had 17 employees in 2022.

What is the latest filing for ADVANCED PROTECTIVE SYSTEMS LTD?

toggle

The latest filing was on 30/03/2026: Registration of charge 032600620008, created on 2026-03-25.