UKBizDB.co.uk

ALERT INNOVATION LTD

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

This company is commonly known as Alert Innovation Ltd. The company was founded 29 years ago and was given the registration number 02993780. The firm's registered office is in KEIGHLEY. You can find them at Keybury House Worth Enterprise Park, Valley Road, Keighley, West Yorkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ALERT INNOVATION LTD
Company Number:02993780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Keybury House Worth Enterprise Park, Valley Road, Keighley, West Yorkshire, England, BD21 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Cottage, Winkfield Road, Ascot, England, SL5 7LT

Secretary01 January 2014Active
Keybury House, Worth Enterprise Park, Valley Road, Keighley, England, BD21 4LN

Director23 November 1994Active
Keybury House, Worth Enterprise Park, Valley Road, Keighley, England, BD21 4LN

Director01 November 2018Active
Baily Cottage Winkfield Road, Ascot, SL5 7LT

Director23 November 1994Active
4 Farm Walk, London, NW11 7TP

Secretary23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 1994Active
27 Teresa Vale, Warfield, Bracknell, RG42 3UP

Director09 August 1999Active
32 Richmond Drive, Shepperton, TW17 9EB

Director31 October 2001Active
4 Farm Walk, London, NW11 7TP

Director23 November 1994Active
Keybury House, Worth Enterprise Park, Valley Road, Keighley, England, BD21 4LN

Director01 June 2014Active
2 Lyndsey Court, Oakworth, Keighley, BD22 7RU

Director23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 1994Active

People with Significant Control

Mr James Anthony Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Keybury House, Worth Enterprise Park, Keighley, England, BD21 4LN
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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Officers

Appoint person director company with name date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.