UKBizDB.co.uk

SECURITY SYSTEMS AND ALARMS INSPECTION BOARD

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

This company is commonly known as Security Systems And Alarms Inspection Board. The company was founded 33 years ago and was given the registration number 02508504. The firm's registered office is in WHITLEY BAY. You can find them at 7 - 9 Earsdon Road, , Whitley Bay, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SECURITY SYSTEMS AND ALARMS INSPECTION BOARD
Company Number:02508504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:7 - 9 Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX

Secretary21 December 1992Active
7-9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX

Director08 July 2005Active
7 - 9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX

Director27 November 2023Active
7-9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX

Director26 May 2005Active
17 Kirton Park Terrace, North Shields, NE30 2BP

Secretary-Active
Bedford House, 69/79 Fulham High Street, London, SW6 3JW

Director01 December 1994Active
6a Ponsford Road, Knowle, Bristol, BS4 2UP

Director01 December 1994Active
7-9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX

Director01 March 2015Active
23 Blake Road, Great Yarmouth, NR30 4LT

Director01 December 1994Active
Esca House, 34 Palace Court Bayswater, London, W2 4HY

Director01 December 1994Active
140 Lower Marsh, Westminister Bridge, London, SE1 7AE

Director01 December 1994Active
36 Ingleside Road, Preston Village, North Shields, NE29 9PB

Director-Active
Ithaca Warren Lane, Finchampstead, Wokingham, RG11 4HS

Director09 May 1995Active
14 Brady & Martin Court, Northumberland Road, Newcastle Upon Tyne, NE1 8SG

Director01 December 1994Active
17 Hough Road, Kings Heath, Birmingham, B14 6HL

Director01 December 1994Active
Ipsa House, 3 Denby Road, Paignton, TQ4 5DB

Director01 December 1994Active
3 Kintyre Drive, Bolton, BL3 4PE

Director-Active
231 Thornhills Lane, Clifton, Brighouse, HD6 4JQ

Director08 January 1993Active
Units 4/5 The Business Park, Woodford Halse, Daventry, NN11 3PZ

Director01 December 1994Active
7-11, Earsdon Road, West Monkseaton, Whitley Bay, England, NE25 9SX

Director01 December 1994Active
62 Almsford Drive, Harrogate, HG2 8EE

Director01 December 1994Active
28 Betjeman Way, Hemel Hempstead, HP1 3HH

Director01 December 1994Active
4 Melbourne Close, Horwich, Bolton, BL6 6DL

Director-Active
Fron Fanadl, Llandyrnog, Denbigh, LL16 4HR

Director28 February 1998Active
29 Ludlow Road, London, W5 1NX

Corporate Director20 May 1997Active

People with Significant Control

Mr Paul Francis Peacock Phillips
Notified on:27 November 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:7 - 9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX
Nature of control:
  • Significant influence or control
Mr Alexander Paul Carmichael
Notified on:01 August 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:7 -9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX
Nature of control:
  • Significant influence or control
Mr Geoffrey Charles Tate
Notified on:01 August 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:7-9, Earsdon Road, Whitley Bay, United Kingdom, NE25 9SX
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
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2019-08-29Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.