This company is commonly known as Alarmtec Limited. The company was founded 46 years ago and was given the registration number 01330388. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 43210 - Electrical installation.
Name | : | ALARMTEC LIMITED |
---|---|---|
Company Number | : | 01330388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynx House, Pynes Hill, Exeter, England, EX2 5JL | Director | 31 August 2023 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | - | Active |
Lynx House, Pynes Hill, Exeter, England, EX2 5JL | Director | 31 August 2023 | Active |
Lynx House, Pynes Hill, Exeter, England, EX2 5JL | Director | 31 August 2023 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Secretary | 07 November 2019 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Secretary | - | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 07 November 2019 | Active |
49 Fore Street, Bradninch, Exeter, EX5 4NN | Director | 01 October 2014 | Active |
Farriers End, Woodbury Salterton, Exeter, EX5 1EJ | Director | - | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 17 January 2017 | Active |
Bramble Holdings Limited | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centenary House, Peninsula Park, Rydon Lane, Exeter, England, EX2 7XE |
Nature of control | : |
|
Mr Christopher Alan Burhop | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mr Melvyn Tony Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Incorporation | Memorandum articles. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.