This company is commonly known as Abel Alarm Company Limited. The company was founded 58 years ago and was given the registration number 00857251. The firm's registered office is in . You can find them at 4 Vaughan Way, Leicester, , . This company's SIC code is 43210 - Electrical installation.
Name | : | ABEL ALARM COMPANY LIMITED |
---|---|---|
Company Number | : | 00857251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Vaughan Way, Leicester, LE1 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Vaughan Way, Leicester, United Kingdom, LE1 4ST | Secretary | 06 November 2017 | Active |
4 Vaughan Way, Leicester, LE1 4ST | Director | 13 November 2020 | Active |
4 Vaughan Way, Leicester, LE1 4ST | Director | - | Active |
Detection House 4, Vaughan Way, Leicester, United Kingdom, LE1 4ST | Director | 01 October 2017 | Active |
Detection House, No 4 Vaughan Way, Leicester, United Kingdom, LE1 4ST | Director | 01 March 2017 | Active |
Thornfield, The Keep Gardens, Dartmouth, TQ6 9JA | Secretary | 19 May 2003 | Active |
4 Fosse Close, Enderby, Leicester, LE9 5AW | Secretary | - | Active |
20 St Helens Close, Leicester, LE4 0GR | Secretary | 25 January 1993 | Active |
17, Lime Avenue, Groby, LE6 0YE | Secretary | 16 January 1998 | Active |
347 Uppingham Road, Leicester, LE5 4DN | Secretary | 01 June 2005 | Active |
55 Scraptoft Lane, Leicester, LE5 2FD | Director | - | Active |
47 Forest Road, Tunbridge Wells, TN2 5AL | Director | 01 September 1991 | Active |
Lutley Mill Farmhouse Lutley Mill Road, Lutley Mill, Halesowen, B63 1EX | Director | - | Active |
Thornfield, The Keep Gardens, Dartmouth, TQ6 9JA | Director | - | Active |
Lynbridge 18 Main Street, Newtown Linford, Leicester, LE6 0AD | Director | - | Active |
10 Glade Croft, Sheffield, S12 2UZ | Director | 31 October 1997 | Active |
Detection House No 4, Vaughan Way, Leicester, United Kingdom, LE1 4ST | Director | 01 March 2017 | Active |
10 Belvoir Close, Desford, Leicester, LE9 9HL | Director | - | Active |
The Bungalow, 23 The Nook, Cosby, Leicester, LE9 1RQ | Director | - | Active |
Abel Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Detection House, 4 Vaughan Way, Leicester, England, LE1 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Officers | Change person secretary company with change date. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.