ALARM RESPONSE & KEYHOLDING LIMITED

Register to unlock more data on OkredoRegister

ALARM RESPONSE & KEYHOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05599475

Incorporation date

21/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 720 Mandarin Court, Warrington WA1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon21/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon02/02/2026
Notification of Arm Secure Holdings Limited as a person with significant control on 2026-02-01
dot icon02/02/2026
Director's details changed for Mr Robert Michael Archer on 2026-02-01
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/08/2024
Termination of appointment of Peter Derrick Holland as a director on 2024-07-31
dot icon02/05/2024
Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/02/2024
Termination of appointment of Anne Jackson as a director on 2024-01-31
dot icon23/10/2023
Notification of Nigel Keith Jackson as a person with significant control on 2023-10-01
dot icon23/10/2023
Cessation of Benjamin Jackson as a person with significant control on 2023-10-02
dot icon24/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon18/08/2023
Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31
dot icon04/08/2023
Notification of Benjamin Jackson as a person with significant control on 2023-07-21
dot icon04/08/2023
Appointment of Mr Benjamin Jackson as a director on 2023-07-21
dot icon04/08/2023
Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31
dot icon04/08/2023
Termination of appointment of Craig Richard Mackay as a director on 2023-07-31
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon02/08/2022
Appointment of Mr Peter Derrick Holland as a director on 2022-07-04
dot icon27/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/12/2021
Appointment of Mr Robert Michael Archer as a director on 2021-10-31
dot icon14/12/2021
Termination of appointment of Nicola Roberts as a director on 2021-11-05
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/07/2021
Register inspection address has been changed from Unit 26 Sherwood Energy Village Ollerton Newark NG22 9FD England to Suite 2,720 Mandarin Court Warrington WA1 1GG
dot icon04/01/2021
Notification of Craig Richard Mackay as a person with significant control on 2020-12-15
dot icon04/01/2021
Cessation of Ashley Haigh as a person with significant control on 2020-12-15
dot icon04/01/2021
Termination of appointment of Ashley Haigh as a director on 2020-12-15
dot icon22/12/2020
Appointment of Miss Nicola Roberts as a director on 2020-12-15
dot icon23/07/2020
Registration of charge 055994750001, created on 2020-07-23
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon24/12/2018
Cessation of James John Smith as a person with significant control on 2018-08-31
dot icon05/11/2018
Registered office address changed from , Suite 2 Mandarin Court, Warrington, WA1 1GG, England to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2018-11-05
dot icon05/11/2018
Registered office address changed from , Unit 26, Sherwood Network Centre Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2018-11-05
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon22/08/2018
Appointment of Mr Craig Richard Mackay as a director on 2018-08-22
dot icon15/08/2018
Termination of appointment of James John Smith as a director on 2018-08-15
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon07/02/2018
Director's details changed for Ms Anne Withnell on 2018-02-01
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Ashley Haigh as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of James John Smith as a person with significant control on 2016-10-01
dot icon30/06/2017
Register inspection address has been changed from 64 Broadway Salford Quays Manchester M50 2TS England to Unit 26 Sherwood Energy Village Ollerton Newark NG22 9FD
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/10/2016
Current accounting period shortened from 2017-05-31 to 2016-11-30
dot icon19/10/2016
Appointment of Mr James John Smith as a director on 2016-09-05
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/07/2016
Registered office address changed from , Vision House the Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2016-07-18
dot icon06/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/12/2015
Appointment of Miss Anne Withnell as a director on 2015-01-01
dot icon24/12/2015
Termination of appointment of Nigel Keith Jackson as a director on 2015-01-01
dot icon24/12/2015
Termination of appointment of Premier Business Support Services Limited as a secretary on 2015-05-01
dot icon20/07/2015
Appointment of Premier Business Support Services Limited as a secretary on 2015-05-01
dot icon20/07/2015
Termination of appointment of Premier Business Advisers Ltd as a secretary on 2015-05-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Termination of appointment of James John Smith as a director on 2014-12-31
dot icon28/01/2015
Previous accounting period shortened from 2014-11-30 to 2014-05-31
dot icon02/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/12/2014
Appointment of Mr James John Smith as a director on 2014-10-21
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/05/2014
Appointment of Mr Ashley Haigh as a director
dot icon24/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon24/12/2013
Register(s) moved to registered office address
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon20/12/2012
Register(s) moved to registered inspection location
dot icon20/12/2012
Register inspection address has been changed
dot icon20/12/2012
Secretary's details changed for Premier Business Advisers Ltd on 2012-10-01
dot icon17/10/2012
Registered office address changed from , Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS on 2012-10-17
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/03/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon06/08/2010
Appointment of Mr Nigel Keith Jackson as a director
dot icon06/08/2010
Termination of appointment of Remote Video Response Centre Limited as a director
dot icon17/06/2010
Appointment of Remote Video Response Centre Limited as a director
dot icon17/06/2010
Termination of appointment of Nigel Jackson as a director
dot icon27/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Premier Business Advisers Ltd on 2009-11-27
dot icon26/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon26/01/2010
Director's details changed for Mr Nigel Keith Jackson on 2009-11-27
dot icon21/05/2009
Accounting reference date extended from 31/05/2009 to 30/11/2009
dot icon12/01/2009
Return made up to 21/10/08; full list of members
dot icon20/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/03/2008
Return made up to 21/10/07; full list of members
dot icon25/03/2008
Director's change of particulars / nigel jackson / 25/03/2008
dot icon26/02/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon17/01/2007
Certificate of change of name
dot icon20/12/2006
Return made up to 21/10/06; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/10/2006
Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon14/06/2006
Certificate of change of name
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon30/05/2006
New secretary appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-29.85 % *

* during past year

Cash in Bank

£82,351.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
155.59K
-
0.00
117.40K
-
2022
9
88.05K
-
0.00
82.35K
-
2022
9
88.05K
-
0.00
82.35K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

88.05K £Descended-43.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.35K £Descended-29.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Peter Derrick
Director
04/07/2022 - 31/07/2024
23
Jackson, Nigel Keith
Director
31/07/2023 - Present
121
Archer, Robert Michael
Director
31/10/2021 - Present
26
Mackay, Craig Richard
Director
22/08/2018 - 31/07/2023
52
Jackson, Anne
Director
01/01/2015 - 31/01/2024
16

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALARM RESPONSE & KEYHOLDING LIMITED

ALARM RESPONSE & KEYHOLDING LIMITED is an(a) Active company incorporated on 21/10/2005 with the registered office located at Suite 2 720 Mandarin Court, Warrington WA1 1GG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALARM RESPONSE & KEYHOLDING LIMITED?

toggle

ALARM RESPONSE & KEYHOLDING LIMITED is currently Active. It was registered on 21/10/2005 .

Where is ALARM RESPONSE & KEYHOLDING LIMITED located?

toggle

ALARM RESPONSE & KEYHOLDING LIMITED is registered at Suite 2 720 Mandarin Court, Warrington WA1 1GG.

What does ALARM RESPONSE & KEYHOLDING LIMITED do?

toggle

ALARM RESPONSE & KEYHOLDING LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ALARM RESPONSE & KEYHOLDING LIMITED have?

toggle

ALARM RESPONSE & KEYHOLDING LIMITED had 9 employees in 2022.

What is the latest filing for ALARM RESPONSE & KEYHOLDING LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-01 with no updates.