21st Century Passenger Systems Limited ASHBY-DE-LA-ZOUCH


Founded in 1992, 21st Century Passenger Systems, classified under reg no. 02740409 is an active company. Currently registered at 12 Charter Point Way LE65 1NF, Ashby-de-la-zouch the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/10/03 21st Century Passenger Systems Limited is no longer carrying the name Secure Microsystems.

Currently there are 2 directors in the the firm, namely Nicholas L. and Russell S.. In addition one secretary - Nicholas L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21st Century Passenger Systems Limited Address / Contact

Office Address 12 Charter Point Way
Town Ashby-de-la-zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740409
Date of Incorporation Mon, 17th Aug 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nicholas L.

Position: Director

Appointed: 15 May 2017

Nicholas L.

Position: Secretary

Appointed: 15 May 2017

Russell S.

Position: Director

Appointed: 06 January 2014

Glenn R.

Position: Director

Appointed: 19 December 2013

Resigned: 15 May 2017

Glenn R.

Position: Secretary

Appointed: 19 December 2013

Resigned: 15 May 2017

Stephen W.

Position: Director

Appointed: 27 November 2000

Resigned: 28 February 2002

Wilson J.

Position: Director

Appointed: 01 March 2000

Resigned: 09 January 2014

Wilson J.

Position: Secretary

Appointed: 01 March 2000

Resigned: 09 January 2014

John L.

Position: Director

Appointed: 01 October 1999

Resigned: 27 November 2000

Stuart G.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2005

Nicholas G.

Position: Director

Appointed: 01 October 1999

Resigned: 28 September 2012

David B.

Position: Secretary

Appointed: 14 April 1999

Resigned: 01 March 2000

Michael D.

Position: Secretary

Appointed: 11 December 1998

Resigned: 13 April 1999

Christopher E.

Position: Director

Appointed: 20 October 1997

Resigned: 21 May 2001

Kevin G.

Position: Director

Appointed: 20 October 1997

Resigned: 11 August 1999

David B.

Position: Director

Appointed: 20 October 1997

Resigned: 01 March 2000

David B.

Position: Secretary

Appointed: 20 October 1997

Resigned: 11 December 1998

Steven P.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1998

John H.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1998

Baden C.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1998

Andrew S.

Position: Director

Appointed: 17 August 1992

Resigned: 20 October 1997

Hector B.

Position: Secretary

Appointed: 17 August 1992

Resigned: 20 October 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 August 1992

Resigned: 17 August 1992

Hector B.

Position: Director

Appointed: 17 August 1992

Resigned: 20 October 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Journeo Plc from Ashby-De-La-Zouch, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Journeo Plc

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England

Legal authority English
Legal form Company
Country registered England
Place registered Companies House
Registration number 02974642
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Secure Microsystems October 3, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements