This company is commonly known as Alerter Group Limited. The company was founded 23 years ago and was given the registration number 04078512. The firm's registered office is in DERBY. You can find them at Enfield House, 303 Burton Road, Derby, Derbyshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | ALERTER GROUP LIMITED |
---|---|---|
Company Number | : | 04078512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enfield House, 303 Burton Road, Derby, Derbyshire, DE23 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 January 2023 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 February 2010 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 October 2021 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 01 January 2023 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 30 January 2024 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 23 July 2020 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 23 July 2020 | Active |
Winnington House, 2 Woodberry Grove, Finchley, London, England, N12 0DR | Corporate Secretary | 15 May 2020 | Active |
Suite 14, Old Anglo House, Mitton Street, Stourport, United Kingdom, DY13 9AQ | Corporate Secretary | 03 March 2004 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Secretary | 26 September 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 26 September 2000 | Active |
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP | Corporate Secretary | 08 October 2018 | Active |
27 Severnside Mill, Bewdley, DY12 1AY | Director | 26 September 2000 | Active |
The Old Cottage, Church Lane, Morley, Ilkeston, DE7 6DE | Director | 02 November 2000 | Active |
4, Mallard Way, Pride Park, Derby, England, DE24 8GX | Director | 02 November 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 26 September 2000 | Active |
Enfield House, 303 Burton Road, Derby, DE23 6AG | Director | 01 January 2009 | Active |
Sdip Holdings Uk Limited | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Mr Stephen Jeremy Haseldine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Enfield House, Derby, DE23 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Incorporation | Memorandum articles. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.