UKBizDB.co.uk

ALERTER GROUP LIMITED

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

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.

Company Information

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:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Enfield House, 303 Burton Road, Derby, Derbyshire, DE23 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 January 2023Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 February 2010Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 October 2021Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director01 January 2023Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director30 January 2024Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director23 July 2020Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director23 July 2020Active
Winnington House, 2 Woodberry Grove, Finchley, London, England, N12 0DR

Corporate Secretary15 May 2020Active
Suite 14, Old Anglo House, Mitton Street, Stourport, United Kingdom, DY13 9AQ

Corporate Secretary03 March 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Secretary26 September 2000Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary26 September 2000Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Corporate Secretary08 October 2018Active
27 Severnside Mill, Bewdley, DY12 1AY

Director26 September 2000Active
The Old Cottage, Church Lane, Morley, Ilkeston, DE7 6DE

Director02 November 2000Active
4, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director02 November 2000Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director26 September 2000Active
Enfield House, 303 Burton Road, Derby, DE23 6AG

Director01 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

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

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-05-18Officers

Appoint corporate secretary company with name date.

Download
2020-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.