UKBizDB.co.uk

FIRST ALERT LIMITED

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

This company is commonly known as First Alert Limited. The company was founded 9 years ago and was given the registration number 09181391. The firm's registered office is in PRESTON. You can find them at 4 Nile Close Nelson Court Business Centre, Riversway, Preston, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FIRST ALERT LIMITED
Company Number:09181391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:4 Nile Close Nelson Court Business Centre, Riversway, Preston, PR2 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cods Hill, Upper Woolhampton, Reading, England, RG7 5QG

Director29 July 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 July 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director18 October 2022Active
3 Mornington Road, Penwortham, Preston, United Kingdom, PR1 9XA

Director19 August 2014Active
46, Springfield Road, Parkstone, Poole, England, BH14 0LQ

Director29 July 2022Active
332, Wigan Road, Atherton, Manchester, England, M46 0GD

Director19 August 2014Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 July 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director29 July 2022Active

People with Significant Control

Alpha Pest Control Limited
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Graham Flynn
Notified on:01 July 2016
Status:Active
Date of birth:April 1956
Nationality:English
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Nicholas Sheals
Notified on:01 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Address

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

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download

Copyright © 2024. All rights reserved.