This company is commonly known as Dyfed Alarms Limited. The company was founded 25 years ago and was given the registration number 03764103. The firm's registered office is in CARMARTHEN. You can find them at Dyfed Alarms Ltd Old St. Clears Road, Johnstown, Carmarthen, . This company's SIC code is 43290 - Other construction installation.
Name | : | DYFED ALARMS LIMITED |
---|---|---|
Company Number | : | 03764103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dyfed Alarms Ltd Old St. Clears Road, Johnstown, Carmarthen, Wales, SA31 3HL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dyfed Alarms Ltd, Old St. Clears Road, Johnstown, Carmarthen, Wales, SA31 3HL | Secretary | 25 January 2022 | Active |
Dyfed Alarms Ltd, Old St. Clears Road, Johnstown, Carmarthen, Wales, SA31 3HL | Director | 19 October 2020 | Active |
Dyfed Alarms Ltd, Old St. Clears Road, Johnstown, Carmarthen, Wales, SA31 3HL | Director | 04 May 1999 | Active |
Dol Dafydd, Heol Mansant Pontyates, Llanelli, SA15 5SB | Secretary | 04 May 1999 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 04 May 1999 | Active |
Dol Dafydd, Heol Mansant Pontyates, Llanelli, SA15 5SB | Director | 04 May 1999 | Active |
Brynawel, Capel Dewi, Carmarthen, SA32 8AE | Director | 04 May 1999 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 04 May 1999 | Active |
Dyfed Security Limited | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Security House, Old St. Clears Road, Carmarthen, United Kingdom, SA31 3HL |
Nature of control | : |
|
Mr Rhys Edward Jones | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Security House, St Clears Road Johnstown, Carmarthen, United Kingdom, SA31 3HL |
Nature of control | : |
|
William John Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maesffynnon, Llanpumsaint, Carmarthen, United Kingdom, SA33 6LE |
Nature of control | : |
|
William John Eryl Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dol Dafydd, Heol Mansant Pontyates, Llanelli, United Kingdom, SA15 5SB |
Nature of control | : |
|
Elwyn Gwynedd Gibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynawel, Capel Dewi, Carmarthen, United Kingdom, SA32 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.