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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS | Secretary | 19 September 2007 | Active |
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS | Director | 29 January 2015 | Active |
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS | Director | 29 September 2022 | Active |
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS | Director | 29 September 2022 | Active |
Gainsborough House, Dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, England, NR13 6PS | Director | 06 August 1992 | Active |
139 Windsor Park Gardens, Sprowston, Norwich, NR6 7PT | Secretary | 06 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1992 | Active |
The Old Manse, 5 Clabon Close, Norwich, NR3 4HE | Director | 06 August 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 August 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Change person secretary company with change date. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.