UKBizDB.co.uk

APEX ALARMS LIMITED

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

This company is commonly known as Apex Alarms Limited. The company was founded 17 years ago and was given the registration number 06100869. The firm's registered office is in RADSTOCK. You can find them at Unit 1 Radstock Road, Midsomer Norton, Radstock, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:APEX ALARMS LIMITED
Company Number:06100869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1 Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director12 January 2023Active
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP

Director01 December 2023Active
Unit 1, Radstock Road, Midsomer Norton, Radstock, BA3 2AA

Secretary13 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 2007Active
Unit 1, Radstock Road, Midsomer Norton, Radstock, BA3 2AA

Director13 February 2007Active
Unit 1, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2AA

Director08 September 2015Active
Unit 1, Radstock Road, Midsomer Norton, Radstock, England, BA3 2AA

Director08 September 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 2007Active

People with Significant Control

Shield Bidco Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:Unit 11, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Hill
Notified on:13 March 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 11, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Hill
Notified on:13 March 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Radstock Road, Radstock, United Kingdom, BA3 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dennis Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Radstock Road, Radstock, United Kingdom, BA3 2AA
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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Address

Change sail address company with old address new address.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-16Capital

Capital variation of rights attached to shares.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Address

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

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.