UKBizDB.co.uk

FLASH ALARMS LIMITED

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

This company is commonly known as Flash Alarms Limited. The company was founded 10 years ago and was given the registration number 08873826. The firm's registered office is in NOTTINGHAM. You can find them at 2 Valmont Road, , Nottingham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:FLASH ALARMS LIMITED
Company Number:08873826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 February 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:2 Valmont Road, Nottingham, England, NG5 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Valmont Road, Nottingham, England, NG5 1GA

Director03 February 2014Active
2, Valmont Road, Nottingham, England, NG5 1GA

Secretary03 February 2014Active
2, Valmont Road, Nottingham, England, NG5 1GA

Director03 September 2014Active

People with Significant Control

Mr Kevin Davison
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:22a, Main Street, Leeds, LS25 1AA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-04Address

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

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-28Gazette

Gazette notice voluntary.

Download
2020-04-16Dissolution

Dissolution application strike off company.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Resolution

Resolution.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.