Warning Zone Limited LEICESTER


Warning Zone started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05304570. The Warning Zone company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leicester at 30 Frog Island. Postal code: LE3 5AG. Since June 20, 2012 Warning Zone Limited is no longer carrying the name Leicestershire & Rutland Crimebeat.

The company has 6 directors, namely Lucinda F., Craig M. and Gordon A. and others. Of them, Robert M. has been with the company the longest, being appointed on 4 November 2010 and Lucinda F. has been with the company for the least time - from 3 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warning Zone Limited Address / Contact

Office Address 30 Frog Island
Office Address2 Off North Bridge Place
Town Leicester
Post code LE3 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05304570
Date of Incorporation Fri, 3rd Dec 2004
Industry Primary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Lucinda F.

Position: Director

Appointed: 03 December 2018

Craig M.

Position: Director

Appointed: 09 May 2018

Gordon A.

Position: Director

Appointed: 05 July 2016

Arvind K.

Position: Director

Appointed: 08 June 2016

Helen J.

Position: Director

Appointed: 10 March 2014

Robert M.

Position: Director

Appointed: 04 November 2010

Kelly F.

Position: Director

Appointed: 18 June 2019

Resigned: 10 December 2019

James D.

Position: Director

Appointed: 24 July 2015

Resigned: 20 November 2017

Patricia R.

Position: Director

Appointed: 30 June 2014

Resigned: 03 October 2016

Simon W.

Position: Director

Appointed: 22 June 2011

Resigned: 31 March 2020

Thomas C.

Position: Secretary

Appointed: 04 November 2010

Resigned: 09 May 2018

Barbara G.

Position: Director

Appointed: 07 June 2010

Resigned: 09 May 2018

Thomas C.

Position: Director

Appointed: 07 June 2010

Resigned: 09 May 2018

David L.

Position: Director

Appointed: 07 June 2010

Resigned: 09 July 2012

Barry J.

Position: Director

Appointed: 10 January 2007

Resigned: 04 April 2010

George C.

Position: Director

Appointed: 20 February 2006

Resigned: 10 January 2007

Robert W.

Position: Director

Appointed: 20 February 2006

Resigned: 15 February 2010

Michael S.

Position: Director

Appointed: 20 February 2006

Resigned: 12 August 2009

Richard E.

Position: Director

Appointed: 20 February 2006

Resigned: 04 November 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 December 2004

Resigned: 03 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2004

Resigned: 03 December 2004

Michael A.

Position: Secretary

Appointed: 03 December 2004

Resigned: 04 November 2010

Michael A.

Position: Director

Appointed: 03 December 2004

Resigned: 12 January 2015

Robin M.

Position: Director

Appointed: 03 December 2004

Resigned: 01 January 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Simon W. This PSC has significiant influence or control over the company,.

Simon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Leicestershire & Rutland Crimebeat June 20, 2012
Crimebeat Safety Centre February 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand65 744148 730206 606150 008241 779
Current Assets74 722155 094206 757207 736252 313
Debtors8 9786 36415157 72810 534
Net Assets Liabilities1 030 7841 006 0281 010 3781 283 2301 332 702
Other Debtors8 8906 276634 2008 888
Property Plant Equipment943 232884 164835 2541 075 166 
Other
Charity Funds1 030 7841 006 0281 010 3781 283 2301 332 702
Charity Registration Number England Wales 1 113 6591 113 6591 113 6591 113 659
Cost Charitable Activity11 83325 90040 905460 579429 670
Costs Raising Funds7 4864 4337905 85510 655
Donated Goods Facilities Services9 91016 76714 92519 13022 193
Donations Legacies355 385255 738310 772284 953319 737
Expenditure346 455376 869354 668466 434440 325
Expenditure Material Fund 376 869 466 43413 236
Further Item Donations Legacies Component Total Donations Legacies198 97489 235113 027114 743202 374
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities22 92227 44321 72128 02528 320
Gain Loss On Revaluation Fixed Assets   298 000 
Income Endowments501 378352 113359 018441 286489 797
Income From Charitable Activity97 53258 86217 48299 058114 665
Income From Other Trading Activities48 46137 48030 75757 24854 453
Income From Other Trading Activity25 53910 0379 03629 22326 133
Income Material Fund 352 113 441 286489 797
Investment Income 33727942
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses154 92324 7564 35025 14813 236
Net Increase Decrease In Charitable Funds154 92324 7564 350272 85213 236
Other General Grants146 500109 500131 921151 08095 170
Accrued Liabilities Deferred Income6 1534 3863 4204 4913 694
Accumulated Depreciation Impairment Property Plant Equipment430 686493 387554 947493 41523 800
Average Number Employees During Period912121412
Bank Borrowings Overdrafts 50 0009 5669 80810 056
Creditors32 17028 23038 55441 40141 236
Depreciation Expense Property Plant Equipment55 58762 70161 56036 46836 852
Fixed Assets1 068 2321 009 164960 2541 225 1661 199 840
Increase From Depreciation Charge For Year Property Plant Equipment 62 70161 56036 4683 253
Interest Income On Bank Deposits 33727942
Investment Property125 000125 000125 000150 000150 000
Investment Property Fair Value Model 125 000125 000150 000150 000
Net Current Assets Liabilities42 552126 864168 203166 335211 077
Other Remaining Borrowings20 00020 00020 00020 00060 000
Other Taxation Social Security Payable3 3973 1194 4944 4694 935
Pension Other Post-employment Benefit Costs Other Pension Costs2 5443 2363 5094 0534 566
Prepayments88888853 5281 646
Property Plant Equipment Gross Cost1 373 9181 377 5511 390 2011 568 58160 874
Social Security Costs9 5479 56913 7657 45512 816
Total Additions Including From Business Combinations Property Plant Equipment 3 63312 6503 3804 072
Total Assets Less Current Liabilities1 110 7841 136 0281 128 4571 391 5011 410 917
Trade Creditors Trade Payables1 922852572 6332 551
Wages Salaries175 568197 941198 663237 498243 177
Donations Gifts1    
Gain Loss Material Fund   298 000 
Transfer To From Material Fund   2 000 
Other Creditors698640817  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   98 000 
Total Increase Decrease From Revaluations Property Plant Equipment   175 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, March 2023
Free Download (22 pages)

Company search

Advertisements