UKBizDB.co.uk

HIGH SECURITY ALARMS LIMITED

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

This company is commonly known as High Security Alarms Limited. The company was founded 16 years ago and was given the registration number 06441154. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 28 Wilton Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:HIGH SECURITY ALARMS LIMITED
Company Number:06441154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:28 Wilton Road, Bexhill-on-sea, East Sussex, England, TN40 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wilton Road, Bexhill-On-Sea, England, TN40 1EZ

Director01 November 2021Active
Great Sunnings, Sunnings Lane, Upminster, England, RM14 2DG

Director30 January 2009Active
28 Wilton Road, Bexhill-On-Sea, England, TN40 1EZ

Director01 November 2021Active
17 Maybush Road, Hornchurch, RM11 3LB

Secretary29 November 2007Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary29 November 2007Active
21 Icklesham Drive, St Leonards On Sea, England, TN38 9TZ

Director13 November 2014Active
53 Cowper Close, Welling, DA16 2JT

Director29 November 2007Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director29 November 2007Active

People with Significant Control

Mr Dean Morris Waterman
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Great Sunnings, Sunnings Lane, Upminster, England, RM14 2DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthew Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:21 Icklesham Drive, St Leonards On Sea, England, TN38 9TZ
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 (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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Address

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

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Address

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

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-02-25Capital

Capital allotment shares.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.