UKBizDB.co.uk

CASTLE ALARMS 1981 LIMITED

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

This company is commonly known as Castle Alarms 1981 Limited. The company was founded 9 years ago and was given the registration number 09231500. The firm's registered office is in PRESTON. You can find them at Unit 2 Roman Court, Roman Way Longridge Road, Ribbleton, Preston, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CASTLE ALARMS 1981 LIMITED
Company Number:09231500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 2 Roman Court, Roman Way Longridge Road, Ribbleton, Preston, England, PR2 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Roman Court, Longridge Road, Ribbleton, Preston, England, PR2 5BB

Director09 March 2020Active
Unit 2 Roman Court, Longridge Road, Ribbleton, Preston, England, PR2 5BB

Director09 March 2020Active
Brow Head, Burton Road, Kendal, United Kingdom, LA9 7PP

Secretary23 September 2014Active
329-333, Hale Road, Hale Barns, Altrincham, England, WA15 8SS

Director29 September 2017Active
Brow Head, Burton Road, Kendal, United Kingdom, LA9 7PP

Director23 September 2014Active
Brow Head, Burton Road, Kendal, United Kingdom, LA9 7PP

Director23 September 2014Active

People with Significant Control

Keyways Security Systems Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:329-333, Hale Road, Altrincham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathleen Anne Wharram
Notified on:01 September 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Millennium House, Boundary Bank, Kendal, LA9 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John William Wharram
Notified on:01 September 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Millennium House, Boundary Bank, Kendal, LA9 5RR
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 (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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-03-16Accounts

Change account reference date company previous shortened.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Address

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

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-12-03Address

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

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Change account reference date company current extended.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Address

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

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.