Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLGUARD ALARMS LIMITED
Company Information for

ALLGUARD ALARMS LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
Company Registration Number
02362568
Private Limited Company
Liquidation

Company Overview

About Allguard Alarms Ltd
ALLGUARD ALARMS LIMITED was founded on 1989-03-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Allguard Alarms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLGUARD ALARMS LIMITED
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in ME12
 
Filing Information
Company Number 02362568
Company ID Number 02362568
Date formed 1989-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB530457954  
Last Datalog update: 2024-07-06 00:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLGUARD ALARMS LIMITED
Is this data useful to you?
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.
Companies with same name ALLGUARD ALARMS LIMITED
The following companies were found which have the same name as ALLGUARD ALARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLGUARD ALARMS, INC. 12945 SEMINOLE BLVD. LARGO FL 33544 Inactive Company formed on the 1970-06-23
ALLGUARD ALARMS, INC. 520 HOWARD COURT CLEARWATER FL 34616 Inactive Company formed on the 1988-06-27

Company Officers of ALLGUARD ALARMS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN GODSALVE
Director 1992-03-17
MARY ANN GODSALVE
Director 1992-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED JAMES PRATT
Company Secretary 1999-02-01 2015-01-30
SUSAN CAROLINE PEARSON
Company Secretary 1992-05-04 1999-01-29
ALAN JOHN GODSALVE
Company Secretary 1992-03-17 1992-05-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-24Appointment of a voluntary liquidator
2024-06-24Voluntary liquidation Statement of affairs
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM Unit 4 Regis Business Park Grace Road Sheerness ME12 1HA England
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-08-23Compulsory strike-off action has been discontinued
2023-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-29AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25PSC05Change of details for Crystal Energy Management Limited as a person with significant control on 2021-03-23
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Units 4/5 Regis Business Park New Road Sheerness Kent ME12 1BW
2021-03-24PSC05Change of details for Crystal Energy Management Limited as a person with significant control on 2021-03-23
2021-03-24PSC04Change of details for Mr Alan James Godslave as a person with significant control on 2021-03-23
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-26PSC02Notification of Crystal Energy Management Limited as a person with significant control on 2018-09-19
2020-03-26PSC07CESSATION OF BRIAN STILLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES GODSLAVE
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR BRIAN STILLMAN
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN GODSALVE
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN STILLMAN
2018-10-03PSC07CESSATION OF ALAN JOHN GODSALVE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 118
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-15RES01ALTER ARTICLES 24/03/2016
2016-04-15RES01ALTER ARTICLES 24/03/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01SH0131/03/16 STATEMENT OF CAPITAL GBP 100
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-25TM02Termination of appointment of Alfred James Pratt on 2015-01-30
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0117/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN GODSALVE / 17/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GODSALVE / 17/03/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALFRED JAMES PRATT / 17/03/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM UNIT 37A KLONDYKE INDUSTRIAL ESTATE RUSHENDEN ROAD QUEENSBOROUGH KENT ME11 5HN
2010-04-06AR0117/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN GODSALVE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GODSALVE / 06/04/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM UNIT 37A KLONDYKE INDUSTRIAL ESTATE RUSHDEN ROAD QUEENSBOROUGH SHEERNESS KENT ME11 5HN
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-28363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-05-16363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-22363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-06-06363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-15288aNEW SECRETARY APPOINTED
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-07363(288)SECRETARY RESIGNED
1999-05-07363sRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1998-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/98
1998-03-25363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-24363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-24363sRETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-16363sRETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1992-04-22363sRETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS
1991-07-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-07-22287REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 17 QUEENBOROUGH ROAD SHEERNESS KENT ME12 3BY
1991-07-22363aRETURN MADE UP TO 16/03/91; CHANGE OF MEMBERS
1991-04-02363aRETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS
1991-03-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALLGUARD ALARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-06-20
Resolutions for Winding Up2024-06-20
Petitions to Wind Up (Companies)2024-06-14
Fines / Sanctions
No fines or sanctions have been issued against ALLGUARD ALARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLGUARD ALARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-03-31 £ 149,847
Creditors Due Within One Year 2012-03-31 £ 153,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLGUARD ALARMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 195,341
Cash Bank In Hand 2012-03-31 £ 214,699
Current Assets 2013-03-31 £ 432,295
Current Assets 2012-03-31 £ 431,103
Debtors 2013-03-31 £ 215,785
Debtors 2012-03-31 £ 203,940
Shareholder Funds 2013-03-31 £ 284,948
Shareholder Funds 2012-03-31 £ 280,608
Stocks Inventory 2013-03-31 £ 21,169
Stocks Inventory 2012-03-31 £ 12,464
Tangible Fixed Assets 2013-03-31 £ 2,500
Tangible Fixed Assets 2012-03-31 £ 2,618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLGUARD ALARMS LIMITED registering or being granted any patents
Domain Names

ALLGUARD ALARMS LIMITED owns 2 domain names.

allguard.co.uk   allguardalarms.co.uk  

Trademarks
We have not found any records of ALLGUARD ALARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLGUARD ALARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ALLGUARD ALARMS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ALLGUARD ALARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLGUARD ALARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLGUARD ALARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1