UKBizDB.co.uk

ALERTING HUB LTD

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

This company is commonly known as Alerting Hub Ltd. The company was founded 4 years ago and was given the registration number 12634324. The firm's registered office is in NORTHAMPTON. You can find them at 4 Spencer Parade, , Northampton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ALERTING HUB LTD
Company Number:12634324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:4 Spencer Parade, Northampton, England, NN1 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Kingsthorpe, Northampton, England, NN2 6QF

Director30 May 2020Active
2, Berkeley Close, Northampton, England, NN1 5BJ

Director30 May 2020Active
77, Flora Thompson Drive, Newport Pagnell, England, MK16 8SR

Director30 May 2020Active

People with Significant Control

Noakes Ltd
Notified on:14 December 2023
Status:Active
Country of residence:England
Address:2, Berkeley Close, Northampton, England, NN1 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Mark Fawcett
Notified on:30 May 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:49, High Street, Northampton, England, NN2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Millard
Notified on:30 May 2020
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2, Berkeley Close, Northampton, England, NN1 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Faye Mcclenahan
Notified on:30 May 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:77, Flora Thompson Drive, Newport Pagnell, England, MK16 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.