UKBizDB.co.uk

THE ALARM COMPANY (NORWICH) LIMITED

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

This company is commonly known as The Alarm Company (norwich) Limited. The company was founded 31 years ago and was given the registration number 02739209. The firm's registered office is in NORWICH. You can find them at Gainsborough House Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:THE ALARM COMPANY (NORWICH) LIMITED
Company Number:02739209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Gainsborough House Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS

Secretary19 September 2007Active
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS

Director29 January 2015Active
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS

Director29 September 2022Active
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS

Director29 September 2022Active
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS

Director06 August 1992Active
139 Windsor Park Gardens, Sprowston, Norwich, NR6 7PT

Secretary06 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1992Active
The Old Manse, 5 Clabon Close, Norwich, NR3 4HE

Director06 August 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 1992Active

People with Significant Control

Mr. Richard Robert George Taylor
Notified on:06 August 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Gainsborough House, Dewing Road, Rackheath Industrial Estate, Norwich, England, NR13 6PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs. Amanda Louise Taylor
Notified on:06 August 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Gainsborough House, Dewing Road, Rackheath Industrial Estate, Norwich, England, NR13 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Change person secretary company with change date.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Address

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

Download
2015-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.