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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 81, Roman Way Industrial Estate, Preston, United Kingdom, PR2 5BB | Director | 25 February 2022 | Active |
44, Edward Avenue, Leicester, LE3 2PD | Secretary | 15 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 May 2003 | Active |
The Mullberries, The Mullberries, Desford Road, Thurlaston, LE9 7TE | Director | 15 May 2003 | Active |
4, Brook Street, Syston, Leicester, England, LE7 1GD | Director | 15 May 2003 | Active |
4, Brook Street, Syston, Leicester, England, LE7 1GD | Director | 17 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-10-03 | Other | Legacy. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.