UKBizDB.co.uk

ALARM RESPONSE LTD

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

This company is commonly known as Alarm Response Ltd. The company was founded 5 years ago and was given the registration number 11863617. The firm's registered office is in WOKING. You can find them at C/o Ashfield Accountancy First Floor, 33 Chertsey Road, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALARM RESPONSE LTD
Company Number:11863617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ashfield Accountancy First Floor, 33 Chertsey Road, Woking, Surrey, United Kingdom, GU21 5AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, United Kingdom, GU21 5AJ

Director06 March 2019Active
C/O Ashfield Accountancy, First Floor 33 Chertsey Road, Woking, United Kingdom, GU21 5AJ

Director19 January 2021Active
C/O Ashfield Accountancy, First Floor 33 Chertsey Road, Woking, United Kingdom, GU21 5AJ

Director19 January 2021Active

People with Significant Control

Miss Lisa Marie Pipkin
Notified on:13 January 2022
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:C/O Ashfield Accountancy, First Floor, Woking, United Kingdom, GU21 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Pipkin
Notified on:19 January 2021
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Ashfield Accountancy, First Floor, Woking, United Kingdom, GU21 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Pipkin
Notified on:19 January 2021
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Ashfield Accountancy, First Floor, Woking, United Kingdom, GU21 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Doudican
Notified on:06 March 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Ashfield Accountancy, First Floor, Woking, United Kingdom, GU21 5AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-24Address

Change registered office address company with date old address new address.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Capital

Capital name of class of shares.

Download
2022-03-21Resolution

Resolution.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.