ADVANCED SECURITY ALARM PROTECTION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SECURITY ALARM PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030945

Incorporation date

30/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/04/2024
Total exemption full accounts made up to 2023-01-31
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/01/2024
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon20/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon05/06/2023
Registered office address changed from Protection House the Venture Centre Yeoford Way Exeter Devon EX2 8LP United Kingdom to Unit 1 Ashton Business Centre Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN on 2023-06-05
dot icon05/06/2023
Change of details for Banfield Security Group Limited as a person with significant control on 2023-06-05
dot icon05/06/2023
Director's details changed for Mr Steven Robert Banfield on 2023-06-05
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/05/2021
Notification of Andrew Peter William Fairbanks as a person with significant control on 2021-05-11
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/05/2020
Confirmation statement made on 2020-03-16 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/05/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon20/03/2018
Director's details changed for Mr Andrew Peter Fairbanks on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Steven Robert Banfield on 2018-03-20
dot icon21/02/2018
Registered office address changed from First Floor Offices 272 Pinhoe Road Exeter Devon EX4 7JQ to Protection House the Venture Centre Yeoford Way Exeter Devon EX2 8LP on 2018-02-21
dot icon12/09/2017
Termination of appointment of Anthony Edward Banfield as a director on 2017-09-06
dot icon12/09/2017
Appointment of Mr Andrew Peter Fairbanks as a director on 2017-09-06
dot icon12/09/2017
Director's details changed for Mr Steven Robert Banfield on 2017-09-12
dot icon07/09/2017
Registration of charge 050309450001, created on 2017-09-06
dot icon04/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon25/08/2016
Appointment of Mr Steven Robert Banfield as a director on 2016-08-24
dot icon25/08/2016
Termination of appointment of Derek Michael Thorne as a secretary on 2016-08-24
dot icon25/08/2016
Termination of appointment of Derek Michael Thorne as a director on 2016-08-24
dot icon13/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Anthony Edward Banfield on 2010-01-30
dot icon19/04/2010
Director's details changed for Derek Michael Thorne on 2010-01-30
dot icon02/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Return made up to 30/01/08; full list of members
dot icon04/11/2007
Registered office changed on 04/11/07 from: 38 church road st. Thomas exeter EX2 9AX
dot icon25/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/04/2007
Return made up to 30/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 30/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 30/01/05; full list of members
dot icon24/03/2004
Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon30/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
35.47K
-
0.00
44.23K
-
2022
11
77.50K
-
0.00
4.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Peter Fairbanks
Director
06/09/2017 - 03/03/2023
24
Banfield, Steven Robert
Director
24/08/2016 - Present
3

Persons with Significant Control

4
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 ADVANCED SECURITY ALARM PROTECTION LIMITED

ADVANCED SECURITY ALARM PROTECTION LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SECURITY ALARM PROTECTION LIMITED?

toggle

ADVANCED SECURITY ALARM PROTECTION LIMITED is currently Active. It was registered on 30/01/2004 .

Where is ADVANCED SECURITY ALARM PROTECTION LIMITED located?

toggle

ADVANCED SECURITY ALARM PROTECTION LIMITED is registered at Unit 1 Ashton Business Centre Ashton Road, Marsh Barton Trading Estate, Exeter, Devon EX2 8LN.

What does ADVANCED SECURITY ALARM PROTECTION LIMITED do?

toggle

ADVANCED SECURITY ALARM PROTECTION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADVANCED SECURITY ALARM PROTECTION LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.