UKBizDB.co.uk

EXECUTIVE ALARMS HOLDINGS LIMITED

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

This company is commonly known as Executive Alarms Holdings Limited. The company was founded 6 years ago and was given the registration number 11181675. The firm's registered office is in WITNEY. You can find them at Unit 15 Hanborough Business Park, Long Hanborough, Witney, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EXECUTIVE ALARMS HOLDINGS LIMITED
Company Number:11181675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 15 Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LH

Director01 February 2018Active
Unit 15, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LH

Director31 August 2018Active

People with Significant Control

Soprus Ltd
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:Unit 15, Hanborough Business Park, Witney, England, OX29 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Colbolt Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Thomas
Notified on:31 August 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Unit 15, Hanborough Business Park, Witney, England, OX29 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Bayliss
Notified on:01 February 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 15, Hanborough Business Park, Witney, England, OX29 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Address

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

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2018-11-13Address

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

Download
2018-10-17Resolution

Resolution.

Download
2018-10-16Capital

Capital allotment shares.

Download
2018-10-11Accounts

Change account reference date company current extended.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.