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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 28 August 2020 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 28 August 2020 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 28 May 2019 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 28 August 2020 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 25 July 2023 | Active |
639-643 Romford Road, Manor Park, London, E12 5AD | Secretary | - | Active |
2 Bell Farm Green, Billericay, CM12 9RW | Secretary | 09 December 2005 | Active |
Flat 10, 59-60 Belsize Park, London, NW3 4EJ | Secretary | 02 January 2006 | Active |
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 | Director | 28 May 2019 | Active |
77, Millwell Crescent, Chigwell, England, IG7 5HX | Director | 31 December 2014 | Active |
2 Bell Farm Green, Billericay, CM12 9RW | Director | 09 December 2005 | Active |
37 Mount Pleasant Road, Chigwell, IG7 5EP | Director | 09 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-01 | Incorporation | Memorandum articles. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.