UKBizDB.co.uk

DETECTOR ALARMS LIMITED

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

This company is commonly known as Detector Alarms Limited. The company was founded 21 years ago and was given the registration number 04758930. The firm's registered office is in LEICESTER. You can find them at (f) Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:DETECTOR ALARMS LIMITED
Company Number:04758930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:(f) Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, United Kingdom, LE8 6EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB

Director25 February 2022Active
44, Edward Avenue, Leicester, LE3 2PD

Secretary15 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 2003Active
The Mullberries, The Mullberries, Desford Road, Thurlaston, LE9 7TE

Director15 May 2003Active
4, Brook Street, Syston, Leicester, England, LE7 1GD

Director15 May 2003Active
4, Brook Street, Syston, Leicester, England, LE7 1GD

Director17 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 2003Active

People with Significant Control

Walker Fire (Uk) Limited
Notified on:25 February 2022
Status:Active
Country of residence:England
Address:Unit 81, Roman Way Industrial Estate, Preston, England, PR2 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Eric Thompson
Notified on:08 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carlos Lorenzo Mendez
Notified on:08 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Alan Loomes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:(F) Edward House Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Change account reference date company previous shortened.

Download
2022-11-29Accounts

Change account reference date company previous shortened.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Address

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

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.