Company Information for CRIMEFIGHTER ALARMS LIMITED
C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
|
Company Registration Number
01790992
Private Limited Company
Active |
Company Name | |
---|---|
CRIMEFIGHTER ALARMS LIMITED | |
Legal Registered Office | |
C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF Other companies in CT1 | |
Company Number | 01790992 | |
---|---|---|
Company ID Number | 01790992 | |
Date formed | 1984-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:59:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH CAROLINE GAMBRILL |
||
MARK GOODBAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREMAINE HAYDON-MAYER |
Company Secretary | ||
GEOFFREY WALTER GOODBAN |
Director | ||
TREMAINE HAYDON-MAYER |
Director | ||
BASIL CORNFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIMEFIGHTER RENTALS LIMITED | Director | 2013-11-08 | CURRENT | 1991-03-05 | Active | |
JUDGE ALARMS (1992) LIMITED | Director | 2013-11-08 | CURRENT | 1992-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGO NEVILLE DE BEER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR RICHARD MARK WEST | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
25/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 25/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/02/22 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-07-12 GBP 2,190 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/06/21 | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/06/21 TO 25/02/21 | |
PSC05 | Change of details for Judge Alarms (1992) Limited as a person with significant control on 2021-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOODBAN | |
TM02 | Termination of appointment of Karen Elizabeth Caroline Gambrill on 2021-02-26 | |
AP01 | DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017909920004 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Judge Alarms (1992) Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 2190 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-22 | |
AP03 | Appointment of Mrs Karen Elizabeth Caroline Gambrill as company secretary on 2017-03-09 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 2190 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2190 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2190 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Tremaine Haydon-Mayer on 2014-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREMAINE HAYDON-MAYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODBAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017909920004 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK GOODBAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREMAINE HAYDON-MAYER / 21/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER GOODBAN / 21/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TREMAINE HAYDON-MAYER on 2013-10-21 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 3000/2190 09/09/05 £ SR 810@1=810 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
122 | £ IC 9500/3000 22/04/05 £ SR 6500@1=6500 | |
122 | £ IC 16000/9500 25/04/05 £ SR 6500@1=6500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
122 | £ IC 61000/16000 13/11/03 £ SR 45000@1=45000 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
122 | £ IC 103000/61000 27/03/03 £ SR 42000@1=42000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: C/O MACINTYRE HUDSON GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
MISC | 1492778 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
123 | NC INC ALREADY ADJUSTED 01/04/98 | |
ORES04 | £ NC 100/103000 01/04 | |
88(2)R | AD 01/04/98--------- £ SI 102900@1=102900 £ IC 100/103000 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/96 | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
MORTGAGE | Satisfied | HERITABLE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMEFIGHTER ALARMS LIMITED
CRIMEFIGHTER ALARMS LIMITED owns 1 domain names.
crimefighteralarms.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
|
Maidstone Borough Council | |
|
|
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Kent County Council | |
|
General Fees and Charges |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
Maidstone Borough Council | |
|
Repairs & Maintenance of Alarms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |