ANTI-CRIME SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTI-CRIME SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607875

Incorporation date

04/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Ansley Road, Nuneaton CV10 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon08/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon02/02/2026
Cessation of Deborah Houston Simpkin as a person with significant control on 2026-02-01
dot icon02/02/2026
Change of details for Mr Peter George Harrison as a person with significant control on 2026-02-02
dot icon25/01/2026
Termination of appointment of Deborah Houston Simpkin as a director on 2026-01-19
dot icon25/01/2026
Change of details for Mrs Deborah Houston Simpkin as a person with significant control on 2026-01-25
dot icon25/01/2026
Change of details for Mr Peter George Harrison as a person with significant control on 2026-01-25
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon22/11/2024
Notification of Peter George Harrison as a person with significant control on 2024-11-22
dot icon22/11/2024
Appointment of Mr Peter George Harrison as a secretary on 2024-11-22
dot icon22/11/2024
Termination of appointment of Deborah Houston Simpkin as a secretary on 2024-11-22
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon10/09/2024
Registered office address changed from 19 Gripps Common Cotgrave Nottingham NG12 3TF to 57 Ansley Road Nuneaton CV10 8LY on 2024-09-10
dot icon10/09/2024
Appointment of Mr Peter George Harrison as a director on 2024-09-10
dot icon05/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2024
Cessation of Ashley Bruce Simpkin as a person with significant control on 2024-02-03
dot icon02/08/2024
Notification of Deborah Houston Simpkin as a person with significant control on 2024-02-04
dot icon04/06/2024
Previous accounting period extended from 2023-12-31 to 2024-05-31
dot icon04/06/2024
Termination of appointment of Ashley Bruce Simpkin as a director on 2024-02-03
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Confirmation statement made on 2023-10-22 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/07/2017
Appointment of Mrs Deborah Houston Simpkin as a director on 2017-07-15
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon13/12/2009
Secretary's details changed for Deborah Houston Simpkin on 2009-12-04
dot icon13/12/2009
Director's details changed for Ashley Bruce Simpkin on 2009-12-04
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 04/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 04/12/06; full list of members
dot icon02/01/2007
Secretary's particulars changed
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Location of debenture register
dot icon01/01/2007
Location of register of members
dot icon01/01/2007
Registered office changed on 01/01/07 from: 9 saxondale drive radcliffe on trent nottingham nottinghamshire NG12 2JL
dot icon07/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 04/12/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 04/12/04; full list of members
dot icon18/06/2004
Return made up to 04/12/03; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: 9 faxondale drive radcliffe on trent nottingham NG12 2JL
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon04/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-12.01 % *

* during past year

Cash in Bank

£14,414.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/03/2025
dot iconNext due on
25/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.01K
-
0.00
16.38K
-
2022
2
718.00
-
0.00
14.41K
-
2022
2
718.00
-
0.00
14.41K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

718.00 £Descended-64.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.41K £Descended-12.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
03/12/2002 - 03/12/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
03/12/2002 - 03/12/2002
12606
Mr Ashley Bruce Simpkin
Director
09/12/2002 - 03/02/2024
-
Mr Peter George Harrison
Director
10/09/2024 - Present
6
Simpkin, Deborah Houston
Secretary
09/12/2002 - 22/11/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTI-CRIME SECURITY SERVICES LIMITED

ANTI-CRIME SECURITY SERVICES LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at 57 Ansley Road, Nuneaton CV10 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI-CRIME SECURITY SERVICES LIMITED?

toggle

ANTI-CRIME SECURITY SERVICES LIMITED is currently Active. It was registered on 04/12/2002 .

Where is ANTI-CRIME SECURITY SERVICES LIMITED located?

toggle

ANTI-CRIME SECURITY SERVICES LIMITED is registered at 57 Ansley Road, Nuneaton CV10 8LY.

What does ANTI-CRIME SECURITY SERVICES LIMITED do?

toggle

ANTI-CRIME SECURITY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ANTI-CRIME SECURITY SERVICES LIMITED have?

toggle

ANTI-CRIME SECURITY SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for ANTI-CRIME SECURITY SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.