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

PRELUDE ALARM CO. LIMITED

50 OAKROYD AVENUE, POTTERS BAR, EN6 2EL,
Company Registration Number
03673717
Private Limited Company
Active

Company Overview

About Prelude Alarm Co. Ltd
PRELUDE ALARM CO. LIMITED was founded on 1998-11-25 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Prelude Alarm Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRELUDE ALARM CO. LIMITED
 
Legal Registered Office
50 OAKROYD AVENUE
POTTERS BAR
EN6 2EL
Other companies in EN6
 
Filing Information
Company Number 03673717
Company ID Number 03673717
Date formed 1998-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB709272628  
Last Datalog update: 2023-12-05 17:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRELUDE ALARM CO. 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.

Company Officers of PRELUDE ALARM CO. LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE CHERY
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA CHERY
Company Secretary 2005-10-03 2016-07-29
PETER ERIC BROOKS
Company Secretary 1998-11-25 2005-10-03
MARIA CHERY SANDILANDS
Company Secretary 2005-10-03 2005-10-03
BEN PETER BROOKS
Director 1998-11-25 2005-10-03
PETER ERIC BROOKS
Director 1998-11-25 2005-10-03
CFL SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-25
CFL DIRECTORS LIMITED
Nominated Director 1998-11-25 1998-11-25

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
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-30CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Suite 34 New House 67-68 Hatton Garden London EC1N 8JY
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-06TM02Termination of appointment of Maria Chery on 2016-07-29
2016-07-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0125/11/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-05AD02Register inspection address changed to C/O Mr Stephen Chery 50 Oakroyd Avenue Oakroyd Avenue Potters Bar Hertfordshire EN6 2EL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM Suite 55 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
2014-06-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0125/11/13 ANNUAL RETURN FULL LIST
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036737170001
2013-07-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-11CH01Director's details changed for Mr Stephen George Chery on 2011-08-31
2012-05-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/11 FROM Suite 116 Lee Valley Technopark Ashley Road Tottenham London N17 9LN
2011-12-15CH01Director's details changed for Stephen George Chery on 2011-08-12
2011-03-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0125/11/10 FULL LIST
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA CHERY SANDILANDS / 01/01/2010
2010-06-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-25AR0125/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CHERY / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CHERY / 25/11/2009
2009-07-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-02-27363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS; AMEND
2008-01-04363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-20363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 42 OAKLAND AVENUE FARNHAM SURREY GU9 9DX
2006-01-24190LOCATION OF DEBENTURE REGISTER
2006-01-24353LOCATION OF REGISTER OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-22363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-05363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-11-30363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-1188(2)RAD 01/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-03-09AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-02363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX
1998-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-26288bSECRETARY RESIGNED
1998-11-26288bDIRECTOR RESIGNED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PRELUDE ALARM CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRELUDE ALARM CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Creditors
Creditors Due After One Year 2012-11-30 £ 19,558
Creditors Due After One Year 2011-11-30 £ 29,284
Creditors Due Within One Year 2012-11-30 £ 51,420
Creditors Due Within One Year 2011-11-30 £ 68,925
Provisions For Liabilities Charges 2012-11-30 £ 5,663
Provisions For Liabilities Charges 2011-11-30 £ 5,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PRELUDE ALARM CO. LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 55,015
Current Assets 2011-11-30 £ 87,696
Debtors 2012-11-30 £ 49,180
Debtors 2011-11-30 £ 80,512
Shareholder Funds 2012-11-30 £ 8,615
Shareholder Funds 2011-11-30 £ 24,856
Stocks Inventory 2012-11-30 £ 5,685
Stocks Inventory 2011-11-30 £ 6,663
Tangible Fixed Assets 2012-11-30 £ 30,241
Tangible Fixed Assets 2011-11-30 £ 41,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRELUDE ALARM CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRELUDE ALARM CO. LIMITED
Trademarks
We have not found any records of PRELUDE ALARM CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRELUDE ALARM CO. 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 (71129 - Other engineering activities) as PRELUDE ALARM CO. LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PRELUDE ALARM CO. 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 PRELUDE ALARM CO. 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 PRELUDE ALARM CO. 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
    Lookup VAT numbers for UK companies S4