1ST ALERT UK LIMITED

Register to unlock more data on OkredoRegister

1ST ALERT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04697977

Incorporation date

14/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04697977 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon12/12/2024
Registered office address changed to PO Box 4385, 04697977 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12
dot icon12/12/2024
Address of officer Mr Dave Michael Oram changed to 04697977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-12
dot icon12/12/2024
Address of officer Mr David Michael Oram changed to 04697977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-12
dot icon12/12/2024
Address of person with significant control Mr David Oram changed to 04697977 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-12
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon07/05/2019
Micro company accounts made up to 2018-03-31
dot icon25/04/2019
Registered office address changed from , Suite 2 Baker House, 4a Rodway Road, Bromley, Kent, BR1 3JL to The Vaults 19-23 Masons Hill Bromley Kent BR2 9HD on 2019-04-25
dot icon25/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon09/04/2019
Compulsory strike-off action has been discontinued
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon30/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/10/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/05/2014
Registered office address changed from , Ravensbourne Business Centre Westerham Road, Keston, Bromley, Kent, BR2 6HE on 2014-05-14
dot icon26/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon01/04/2013
Director's details changed for Mr David Michael Oram on 2013-04-01
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/09/2010
Termination of appointment of Vianne Oram as a secretary
dot icon19/09/2010
Appointment of Mr Dave Michael Oram as a secretary
dot icon19/09/2010
Termination of appointment of Vianne Oram as a secretary
dot icon25/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Mrs Vianne Rosemary Oram on 2010-03-13
dot icon25/05/2010
Director's details changed for Mr David Michael Oram on 2010-03-13
dot icon18/02/2010
Registered office address changed from , Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW on 2010-02-18
dot icon10/08/2009
Return made up to 14/03/09; full list of members
dot icon10/08/2009
Secretary's change of particulars / vianne oram / 15/03/2008
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/03/2009
Registered office changed on 30/03/2009 from, 79 place farm avenue, orpington, kent, BR6 8DG
dot icon11/04/2008
Return made up to 14/03/08; full list of members
dot icon11/04/2008
Director's change of particulars / david oram / 09/10/2007
dot icon11/04/2008
Secretary's change of particulars / vianne oram / 09/10/2007
dot icon06/11/2007
Ad 01/07/07--------- £ si 1@1=1 £ ic 1001/1002
dot icon17/10/2007
Registered office changed on 17/10/07 from:\50 place farm avenue, orpington, kent BR6 8DQ
dot icon21/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 14/03/07; full list of members
dot icon09/08/2006
Secretary's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 14/03/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 14/03/05; full list of members
dot icon21/02/2005
Certificate of change of name
dot icon13/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Particulars of contract relating to shares
dot icon26/03/2004
Ad 02/03/04--------- £ si 1000@1
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon09/03/2004
Secretary's particulars changed
dot icon29/01/2004
Registered office changed on 29/01/04 from:\66 glenlea road, eltham, london, SE9 1DZ
dot icon14/10/2003
Particulars of mortgage/charge
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
New director appointed
dot icon25/03/2003
Registered office changed on 25/03/03 from:\88A tooley street, london bridge, london SW1 2TF
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Director resigned
dot icon14/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
14/03/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oram, David Michael
Director
18/03/2003 - Present
3
Oram, Dave Michael
Secretary
01/09/2010 - Present
-
PREMIER DIRECTORS LIMITED
Nominee Director
14/03/2003 - 18/03/2003
1125
PREMIER SECRETARIES LIMITED
Nominee Secretary
14/03/2003 - 18/03/2003
1397
Oram, Vianne Rosemary
Secretary
18/03/2003 - 01/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST ALERT UK LIMITED

1ST ALERT UK LIMITED is an(a) Active company incorporated on 14/03/2003 with the registered office located at 4385, 04697977 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST ALERT UK LIMITED?

toggle

1ST ALERT UK LIMITED is currently Active. It was registered on 14/03/2003 .

Where is 1ST ALERT UK LIMITED located?

toggle

1ST ALERT UK LIMITED is registered at 4385, 04697977 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 1ST ALERT UK LIMITED do?

toggle

1ST ALERT UK LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for 1ST ALERT UK LIMITED?

toggle

The latest filing was on 12/12/2024: Registered office address changed to PO Box 4385, 04697977 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12.