UKBizDB.co.uk

ALARM COMMUNICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alarm Communication Limited. The company was founded 40 years ago and was given the registration number 01804961. The firm's registered office is in FRIMLEY. You can find them at 2 Albany Court, Albany Park, Frimley, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALARM COMMUNICATION LIMITED
Company Number:01804961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Albany Court, Albany Park, Frimley, Surrey, England, GU16 7PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director28 May 2021Active
Lowry House, Ohio Avenue, Salford, England, M50 2GT

Director28 May 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary28 May 2021Active
15 Chancery Road, Bagshot, GU19 5DB

Secretary-Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director28 May 2021Active
35 Raymond Crescent, Guildford, GU2 5SU

Director01 December 2005Active
5 Wychwood Close, Sunbury-On-Thames, TW16 7RF

Director01 December 2005Active
13 Lime Court, Wheeler Lane, Yateley, England, GU46 7AJ

Director-Active
17, Pheasant Close, Winnersh, Wokingham, United Kingdom, RG41 5LS

Director01 July 2010Active
7 Florence Avenue, Addlestone, KT15 3HF

Director10 April 2002Active

People with Significant Control

Marlowe Fire & Security Group Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:20 Grosvenor Place, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Peter Napper
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:13 Lime Court, Wheeler Lane, Yateley, England, GU46 7AJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-18Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-18Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-18Officers

Directors register information on withdrawal from the public register.

Download
2023-08-18Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.