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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 12 January 2023 | Active |
Unit 11, Church Farm Business Park, Corston, Bath, England, BA2 9AP | Director | 01 December 2023 | Active |
Unit 1, Radstock Road, Midsomer Norton, Radstock, BA3 2AA | Secretary | 13 February 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 February 2007 | Active |
Unit 1, Radstock Road, Midsomer Norton, Radstock, BA3 2AA | Director | 13 February 2007 | Active |
Unit 1, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2AA | Director | 08 September 2015 | Active |
Unit 1, Radstock Road, Midsomer Norton, Radstock, England, BA3 2AA | Director | 08 September 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Address | Change sail address company with old address new address. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Capital | Capital name of class of shares. | Download |
2023-01-16 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.