UKBizDB.co.uk

ALLGUARD ALARMS LIMITED

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

This company is commonly known as Allguard Alarms Limited. The company was founded 35 years ago and was given the registration number 02362568. The firm's registered office is in SHEERNESS. You can find them at Units 4/5 Regis Business Park, New Road, Sheerness, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALLGUARD ALARMS LIMITED
Company Number:02362568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Units 4/5 Regis Business Park, New Road, Sheerness, Kent, ME12 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Regis Business Park, Grace Road, Sheerness, England, ME12 1HA

Director19 September 2018Active
3 Groveway, Leysdown On Sea, Sheerness, ME12 4LR

Secretary-Active
65 Abbey View Drive, Minster On Sea, Sheerness, ME12 2JG

Secretary04 May 1992Active
Units 4/5, Regis Business Park, New Road, Sheerness, United Kingdom, ME12 1BW

Secretary01 February 1999Active
Units 4/5, Regis Business Park, New Road, Sheerness, United Kingdom, ME12 1BW

Director-Active
Units 4/5, Regis Business Park, New Road, Sheerness, United Kingdom, ME12 1BW

Director-Active

People with Significant Control

Mr Brian Stillman
Notified on:19 September 2018
Status:Active
Date of birth:December 1965
Nationality:British
Address:Units 4/5, Regis Business Park, Sheerness, ME12 1BW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan James Godslave
Notified on:19 September 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Unit 4 Regis Business Park, Grace Road, Sheerness, England, ME12 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Crystal Energy Management Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:Unit 4 Regis Business Park, Grace Road, Sheerness, England, ME12 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan John Godsalve
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Units 4/5, Regis Business Park, Sheerness, ME12 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Ann Godsalve
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:Irish
Address:Units 4/5, Regis Business Park, Sheerness, ME12 1BW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

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

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.