UKBizDB.co.uk

ALARM RADIO MONITORING LIMITED

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

This company is commonly known as Alarm Radio Monitoring Limited. The company was founded 32 years ago and was given the registration number 02609916. The firm's registered office is in LEOMINSTER. You can find them at Brunel Road, Leominster Enterprise Park, Leominster, Herefordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ALARM RADIO MONITORING LIMITED
Company Number:02609916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Brunel Road, Leominster Enterprise Park, Leominster, Herefordshire, HR6 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX

Secretary23 February 1994Active
Brunel Road, Leominster Enterprise Park, Leominster, United Kingdom, HR6 0LX

Director01 June 2022Active
Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX

Director23 February 1994Active
Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX

Director16 May 1991Active
Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX

Director06 April 2010Active
Brunel Road, Leominster Enterprise Park, Leominster, United Kingdom, HR6 0LX

Director01 June 2022Active
Corfton Barn, Corfton, Craven Arms, SY7 9DF

Secretary16 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary13 May 1991Active
Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX

Director06 April 2010Active
Corfton Barn, Corfton, Craven Arms, SY7 9DF

Director16 May 1991Active
Greendale Bretforton Road, Honeybourne, Evesham, WR11 5PE

Director16 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director13 May 1991Active
Norton Paddox, Norton Lindsey, Warwick, CV35 8JA

Director16 May 1991Active

People with Significant Control

Mr Derek Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Una Ibbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Brunel Road, Leominster Enterprise Park, Leominster, HR6 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-15Capital

Capital variation of rights attached to shares.

Download
2022-03-11Capital

Capital allotment shares.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Capital

Capital variation of rights attached to shares.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-04-28Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.