UKBizDB.co.uk

TELECOM ALARMS LIMITED

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

This company is commonly known as Telecom Alarms Limited. The company was founded 37 years ago and was given the registration number 02057030. The firm's registered office is in LONDON. You can find them at C/o Peachey & Co Llp, 95 Aldwych, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:TELECOM ALARMS LIMITED
Company Number:02057030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:C/o Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director28 August 2020Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director28 August 2020Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director28 May 2019Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director28 August 2020Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director25 July 2023Active
639-643 Romford Road, Manor Park, London, E12 5AD

Secretary-Active
2 Bell Farm Green, Billericay, CM12 9RW

Secretary09 December 2005Active
Flat 10, 59-60 Belsize Park, London, NW3 4EJ

Secretary02 January 2006Active
639-643 Romford Road, Manor Park, London, E12 5AD

Director-Active
639-643 Romford Road, Manor Park, London, E12 5AD

Director-Active
639-643 Romford Road, Manor Park, London, E12 5AD

Director-Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director28 May 2019Active
77, Millwell Crescent, Chigwell, England, IG7 5HX

Director31 December 2014Active
2 Bell Farm Green, Billericay, CM12 9RW

Director09 December 2005Active
37 Mount Pleasant Road, Chigwell, IG7 5EP

Director09 December 2005Active

People with Significant Control

Beart Howard Investments Limited
Notified on:28 May 2019
Status:Active
Country of residence:England
Address:C/O Peachey & 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 Paul Thomas Hayes
Notified on:16 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Hayes
Notified on:16 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name 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
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Accounts

Change account reference date company previous shortened.

Download
2019-07-01Incorporation

Memorandum articles.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.