UKBizDB.co.uk

FIRST ALERT (DOUBLE GLAZING) LIMITED

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

This company is commonly known as First Alert (double Glazing) Limited. The company was founded 23 years ago and was given the registration number 04058587. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, 40 Queen Square, Bristol, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:FIRST ALERT (DOUBLE GLAZING) LIMITED
Company Number:04058587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:2nd Floor, 40 Queen Square, Bristol, BS1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 40 Queen Square, Bristol, BS1 4QP

Secretary14 January 2003Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director18 August 2000Active
C V Ross & Co Limited, Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England, BS30 8XT

Director18 August 2000Active
485 Wells Road, Hengrove, Bristol, BS14 9AJ

Secretary18 August 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 August 2000Active
485 Wells Road, Hengrove, Bristol, BS14 9AJ

Director18 August 2000Active
Swn Y Deryn, Waterloo Place, Machen, Caerphilly, CF83 8NL

Director01 August 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 August 2000Active

People with Significant Control

Mr Sean Andrew Mcnamara
Notified on:15 June 2018
Status:Active
Date of birth:March 1961
Nationality:British
Address:2nd Floor, 40 Queen Square, Bristol, BS1 4QP
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 (6 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
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Address

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

Download
2020-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-03Resolution

Resolution.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person secretary company with change date.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Officers

Change person secretary company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-26Accounts

Change account reference date company current shortened.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Change account reference date company previous extended.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.