ALARMTEC LIMITED

Register to unlock more data on OkredoRegister

ALARMTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330388

Incorporation date

16/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon14/04/2026
Termination of appointment of Peter Lewis Newman as a director on 2026-04-14
dot icon25/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon09/01/2026
Satisfaction of charge 013303880004 in full
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Director's details changed for Mr Christopher Alan Burhop on 2025-02-26
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon25/02/2025
Director's details changed for Mr Christopher Alan Burhop on 2025-02-25
dot icon11/02/2025
Director's details changed for Mr Jeffrey Hickling on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Peter Lewis Newman on 2025-02-10
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/09/2024
Satisfaction of charge 013303880005 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Appointment of Mr Jeffrey Hickling as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Peter Lewis Newman as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Christopher Alan Burhop as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Christopher Alan Burhop as a secretary on 2023-08-31
dot icon31/08/2023
Appointment of Mr Christopher Alan Burhop as a director on 2023-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon07/01/2020
Memorandum and Articles of Association
dot icon13/12/2019
Registration of charge 013303880005, created on 2019-12-02
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon19/11/2019
Change of share class name or designation
dot icon19/11/2019
Resolutions
dot icon12/11/2019
Notification of Christopher Alan Burhop as a person with significant control on 2019-11-07
dot icon12/11/2019
Notification of Bramble Holdings Limited as a person with significant control on 2019-11-07
dot icon12/11/2019
Cessation of Melvyn Tony Dalton as a person with significant control on 2019-11-07
dot icon12/11/2019
Appointment of Mr Christopher Alan Burhop as a secretary on 2019-11-07
dot icon12/11/2019
Appointment of Mr Christopher Alan Burhop as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Melvyn Tony Dalton as a secretary on 2019-11-07
dot icon20/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/09/2019
Termination of appointment of Tracy Anne Taylor as a director on 2019-09-06
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon07/10/2018
Accounts for a small company made up to 2017-09-30
dot icon25/06/2018
Change of details for Mr Melvyn Tony Dalton as a person with significant control on 2018-06-25
dot icon26/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-26
dot icon26/04/2018
Secretary's details changed for Mr Melvyn Tony Dalton on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Melvyn Tony Dalton on 2018-04-26
dot icon26/04/2018
Director's details changed for Tracy Anne Taylor on 2018-04-26
dot icon09/03/2018
Registration of charge 013303880004, created on 2018-02-27
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Appointment of Tracy Anne Taylor as a director on 2017-01-17
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/07/2016
Registered office address changed from 49 Fore Street Bradninch Exeter Devon EX5 4NN to Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 2016-07-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon10/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Peter Gregory Horne as a director on 2015-09-21
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Peter Gregory Horne as a director on 2014-10-01
dot icon14/11/2014
Termination of appointment of Edward Johnson Short as a director on 2014-09-10
dot icon01/10/2014
Cancellation of shares. Statement of capital on 2014-09-10
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Particulars of variation of rights attached to shares
dot icon01/10/2014
Memorandum and Articles of Association
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Purchase of own shares.
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Melvyn Tony Dalton on 2010-01-19
dot icon27/01/2010
Director's details changed for Mr Edward Johnson Short on 2010-01-19
dot icon01/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/03/2008
Return made up to 19/01/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 19/01/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 19/01/06; full list of members
dot icon10/03/2005
Accounts for a small company made up to 2004-09-30
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-09-30
dot icon03/02/2004
Return made up to 19/01/04; full list of members
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Accounts for a small company made up to 2002-09-30
dot icon14/02/2003
Return made up to 19/01/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-09-30
dot icon13/03/2002
Return made up to 19/01/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Return made up to 19/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon17/01/2000
Return made up to 19/01/00; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-09-30
dot icon25/01/1999
Return made up to 19/01/99; full list of members
dot icon29/10/1998
Auditor's resignation
dot icon20/10/1998
Auditor's resignation
dot icon22/04/1998
Accounts for a small company made up to 1997-09-30
dot icon28/01/1998
Return made up to 19/01/98; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1996-09-30
dot icon03/04/1997
Accounts for a small company made up to 1995-09-30
dot icon27/02/1997
Return made up to 19/01/97; no change of members
dot icon07/06/1996
Return made up to 19/01/96; full list of members
dot icon06/03/1996
Accounts made up to 1994-09-30
dot icon24/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Return made up to 19/01/95; no change of members
dot icon03/02/1995
Particulars of mortgage/charge
dot icon07/04/1994
Accounts for a small company made up to 1993-09-30
dot icon13/03/1994
Return made up to 19/01/94; no change of members
dot icon14/02/1994
Particulars of mortgage/charge
dot icon05/07/1993
Accounts for a small company made up to 1992-09-30
dot icon15/03/1993
Return made up to 19/01/93; full list of members
dot icon17/07/1992
Accounts made up to 1991-09-30
dot icon15/05/1992
Return made up to 18/01/92; no change of members
dot icon25/03/1991
Accounts made up to 1990-09-30
dot icon25/03/1991
Return made up to 18/01/91; full list of members
dot icon04/01/1991
Particulars of contract relating to shares
dot icon04/01/1991
Ad 08/10/90--------- £ si 2@1
dot icon20/12/1990
Ad 08/10/90--------- £ si 2@1=2 £ ic 2000/2002
dot icon02/02/1990
Accounts made up to 1989-09-30
dot icon02/02/1990
Return made up to 19/01/90; full list of members
dot icon30/08/1989
Auditor's resignation
dot icon10/04/1989
Return made up to 15/01/89; full list of members
dot icon14/02/1989
Accounts made up to 1988-09-30
dot icon01/09/1988
Accounts made up to 1987-09-30
dot icon01/09/1988
Return made up to 24/06/88; full list of members
dot icon23/01/1987
Accounts made up to 1986-09-30
dot icon23/01/1987
Return made up to 15/01/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

38
2023
change arrow icon-62.94 % *

* during past year

Cash in Bank

£197,743.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
23.29K
-
0.00
243.48K
-
2022
49
207.32K
-
0.00
533.64K
-
2023
38
207.96K
-
0.00
197.74K
-
2023
38
207.96K
-
0.00
197.74K
-

Employees

2023

Employees

38 Descended-22 % *

Net Assets(GBP)

207.96K £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.74K £Descended-62.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickling, Jeffrey
Director
31/08/2023 - Present
2
Burhop, Christopher Alan
Director
31/08/2023 - Present
9
Burhop, Christopher Alan
Director
07/11/2019 - 31/08/2023
9
Newman, Peter Lewis
Director
31/08/2023 - 14/04/2026
-
Burhop, Christopher Alan
Secretary
07/11/2019 - 31/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALARMTEC LIMITED

ALARMTEC LIMITED is an(a) Active company incorporated on 16/09/1977 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ALARMTEC LIMITED?

toggle

ALARMTEC LIMITED is currently Active. It was registered on 16/09/1977 .

Where is ALARMTEC LIMITED located?

toggle

ALARMTEC LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does ALARMTEC LIMITED do?

toggle

ALARMTEC LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ALARMTEC LIMITED have?

toggle

ALARMTEC LIMITED had 38 employees in 2023.

What is the latest filing for ALARMTEC LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Peter Lewis Newman as a director on 2026-04-14.