Warning: file_put_contents(c/af188c85ffa4eec5c294aa6b3e9c883f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spy Alarms Limited, WC2B 4JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPY ALARMS LIMITED

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

This company is commonly known as Spy Alarms Limited. The company was founded 38 years ago and was given the registration number 01919744. The firm's registered office is in LONDON. You can find them at 95 Aldwych, , London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SPY ALARMS LIMITED
Company Number:01919744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1985
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Aldwych, London, WC2B 4JF

Director28 August 2020Active
95, Aldwych, London, England, WC2B 4JF

Director01 September 2012Active
95, Aldwych, London, England, WC2B 4JF

Director13 February 2014Active
95, Aldwych, London, WC2B 4JF

Director28 August 2020Active
95, Aldwych, London, WC2B 4JF

Director25 July 2023Active
95, Aldwych, London, England, WC2B 4JF

Secretary13 February 2014Active
First Floor, 1 Suffolk Way, Sevenoaks, England, TN13 1YL

Secretary10 April 2007Active
Croft Cottage, High Elms Road, Downe, BR6 7JL

Secretary-Active
95, Aldwych, London, England, WC2B 4JF

Director13 February 2014Active
First Floor, 1 Suffolk Way, Sevenoaks, England, TN13 1YL

Director-Active
1st, Floor, 1 Suffolk Way, Sevenoaks, England, TN13 1YL

Director10 April 2007Active
Croft Cottage, High Elms Road, Downe, BR6 7JL

Director-Active

People with Significant Control

Beart Howard Investments Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:C/O Peachey And Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Henry Greville Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:95, Aldwych, London, WC2B 4JF
Nature of control:
  • Significant influence or control
Mr Simon Delaval Beart
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:95, Aldwych, London, WC2B 4JF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-08Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.