UKBizDB.co.uk

NETWORK SECURITY AND ALARMS LIMITED

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

This company is commonly known as Network Security And Alarms Limited. The company was founded 31 years ago and was given the registration number 02792940. The firm's registered office is in BASINGSTOKE. You can find them at 12 Plover House, Aviary Court Wade Road, Basingstoke, Hampshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NETWORK SECURITY AND ALARMS LIMITED
Company Number:02792940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1993
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:12 Plover House, Aviary Court Wade Road, Basingstoke, Hampshire, RG24 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director01 November 2016Active
Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director16 January 2023Active
12 Plover House, Aviary Court Wade Road, Basingstoke, RG24 8PE

Secretary09 December 1996Active
22 Church Road, Pamber Heath, Tadley, RG26 3DZ

Secretary13 April 1993Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary23 February 1993Active
Cosey Corner, The Hamlet Gallowstree Common, Reading, RG4 9BU

Director01 January 1995Active
12 Plover House, Aviary Court Wade Road, Basingstoke, RG24 8PE

Director01 January 1995Active
11 Lipizzaner Fields, Whiteley, Fareham, PO15 7BH

Director01 January 1995Active
35 Old Queen Street, London, SW1H 9JD

Director23 February 1993Active
22 Church Road, Pamber Heath, Tadley, RG26 3DZ

Director13 April 1993Active
22a, Howard Road, Newbury, England, RG14 7QG

Director01 January 2015Active
Foxley Barn, Church Road, Tadley, RG26 3AU

Director13 April 1993Active
Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DA

Director13 March 2019Active
35 Old Queen Street, London, SW1H 9JD

Director23 February 1993Active

People with Significant Control

Mr Mayamiko Allen Harrison Kachingwe
Notified on:01 December 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 1, Sovereign Park,, Cleveland Way, Hemel Hempstead, England, HP2 7DA
Nature of control:
  • Significant influence or control

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
2023-10-12Accounts

Change account reference date company previous extended.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Officers

Termination secretary company with name termination date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.