AUTOMATIC ALARMS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01963431

Incorporation date

22/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Kenyon Business Park, Pilkington Street, Bolton, Lancashire BL3 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1985)
dot icon17/02/2026
Termination of appointment of Steven Andrew Allwood as a director on 2026-01-27
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Cessation of Hw Alarms Limited as a person with significant control on 2025-02-11
dot icon10/04/2025
Notification of Gm Alarms Limited as a person with significant control on 2025-02-11
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon08/11/2024
Appointment of Mr Steven Andrew Allwood as a director on 2024-11-07
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon05/10/2023
Appointment of Mrs Cath Williams as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mrs Lyndsey Marie Sweeney as a director on 2023-10-05
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Director's details changed for Mr Gareth Williams on 2023-04-06
dot icon12/04/2023
Director's details changed for Mr Mark William Sweeney on 2023-04-06
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/12/2020
Cessation of Alison Marie Wilson as a person with significant control on 2020-12-18
dot icon23/12/2020
Cessation of Hugh Joseph Wilson as a person with significant control on 2020-12-18
dot icon23/12/2020
Termination of appointment of Alison Marie Wilson as a director on 2020-12-18
dot icon23/12/2020
Termination of appointment of Hugh Joseph Wilson as a director on 2020-12-18
dot icon11/12/2020
Satisfaction of charge 019634310003 in full
dot icon14/08/2020
Registration of charge 019634310004, created on 2020-08-14
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon02/03/2018
Director's details changed for Mr Gareth Williams on 2018-02-28
dot icon02/03/2018
Director's details changed for Mr Mark William Sweeney on 2018-02-28
dot icon07/09/2017
Appointment of Mr Mark William Sweeney as a director on 2017-09-01
dot icon07/09/2017
Appointment of Mr Gareth Williams as a director on 2017-09-01
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-10
dot icon18/08/2014
Appointment of Alison Wilson as a director on 2013-11-29
dot icon09/07/2014
Director's details changed for Mr Hugh Joseph Wilson on 2014-06-22
dot icon22/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon22/06/2014
Termination of appointment of Margaret Dickinson as a secretary
dot icon22/06/2014
Termination of appointment of Margaret Dickinson as a director
dot icon22/06/2014
Termination of appointment of Clifford Dickinson as a director
dot icon29/11/2013
Registration of charge 019634310003
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon18/04/2012
Director's details changed for Hugh Joseph Wilson on 2012-03-16
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Hugh Joseph Wilson on 2010-04-10
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 10/04/07; no change of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 10/04/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 10/04/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 10/04/04; full list of members
dot icon26/11/2003
Auditor's resignation
dot icon30/08/2003
Accounts for a small company made up to 2002-12-31
dot icon16/04/2003
Return made up to 10/04/03; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Return made up to 10/04/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/04/2001
Return made up to 10/04/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Return made up to 10/04/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Return made up to 10/04/99; no change of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: unit 1 st marks workshops st marks street bolton BL3 6NR
dot icon14/04/1998
Return made up to 10/04/98; full list of members
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon07/05/1997
Return made up to 10/04/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-12-31
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon07/06/1996
Return made up to 10/04/96; no change of members
dot icon07/04/1995
Accounts for a small company made up to 1994-11-30
dot icon07/04/1995
Accounting reference date extended from 30/11 to 31/12
dot icon31/03/1995
Return made up to 10/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 10/04/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-11-30
dot icon15/12/1993
New director appointed
dot icon07/07/1993
Accounts for a small company made up to 1992-11-30
dot icon22/04/1993
Return made up to 10/04/93; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1991-11-30
dot icon01/06/1992
Return made up to 10/04/92; full list of members
dot icon14/08/1991
Accounts for a small company made up to 1990-11-30
dot icon21/06/1991
Particulars of mortgage/charge
dot icon20/06/1991
Declaration of satisfaction of mortgage/charge
dot icon28/05/1991
Registered office changed on 28/05/91 from: 27 great moor street bolton BL1 1NZ
dot icon28/05/1991
Return made up to 31/03/91; no change of members
dot icon26/04/1990
Accounts for a small company made up to 1989-11-30
dot icon26/04/1990
Return made up to 10/04/90; full list of members
dot icon06/04/1989
Certificate of change of name
dot icon06/04/1989
Certificate of change of name
dot icon16/02/1989
Accounts for a small company made up to 1988-11-30
dot icon16/02/1989
Return made up to 30/01/89; full list of members
dot icon10/02/1989
Wd 27/01/89 ad 30/11/88--------- £ si 12000@1=12000 £ ic 8000/20000
dot icon09/02/1989
Return made up to 31/07/88; full list of members
dot icon18/05/1988
Wd 13/04/88 ad 30/11/87--------- £ si 7998@1=7998 £ ic 2/8000
dot icon18/04/1988
Accounts for a small company made up to 1987-11-30
dot icon07/10/1987
Accounts for a small company made up to 1986-11-30
dot icon22/06/1987
Registered office changed on 22/06/87 from: 7 brentford ave smithhills bolton
dot icon22/06/1987
Return made up to 19/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

25
2022
change arrow icon-87.36 % *

* during past year

Cash in Bank

£17,606.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
517.48K
-
0.00
139.28K
-
2022
25
503.18K
-
0.00
17.61K
-
2022
25
503.18K
-
0.00
17.61K
-

Employees

2022

Employees

25 Descended-7 % *

Net Assets(GBP)

503.18K £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.61K £Descended-87.36 % *

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
Williams, Gareth
Director
01/09/2017 - Present
3
Wilson, Hugh Joseph
Director
30/11/1993 - 17/12/2020
6
Wilson, Alison Marie
Director
28/11/2013 - 17/12/2020
3
Sweeney, Mark William
Director
01/09/2017 - Present
2
Williams, Cath
Director
05/10/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTOMATIC ALARMS LIMITED

AUTOMATIC ALARMS LIMITED is an(a) Active company incorporated on 22/11/1985 with the registered office located at Unit 9 Kenyon Business Park, Pilkington Street, Bolton, Lancashire BL3 6HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC ALARMS LIMITED?

toggle

AUTOMATIC ALARMS LIMITED is currently Active. It was registered on 22/11/1985 .

Where is AUTOMATIC ALARMS LIMITED located?

toggle

AUTOMATIC ALARMS LIMITED is registered at Unit 9 Kenyon Business Park, Pilkington Street, Bolton, Lancashire BL3 6HL.

What does AUTOMATIC ALARMS LIMITED do?

toggle

AUTOMATIC ALARMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AUTOMATIC ALARMS LIMITED have?

toggle

AUTOMATIC ALARMS LIMITED had 25 employees in 2022.

What is the latest filing for AUTOMATIC ALARMS LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Steven Andrew Allwood as a director on 2026-01-27.