CENTAUR ALARMS LTD

Register to unlock more data on OkredoRegister

CENTAUR ALARMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06992983

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cheapside, Middleton, Manchester M24 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Micro company accounts made up to 2024-08-30
dot icon26/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon25/06/2024
Micro company accounts made up to 2023-08-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/08/2023
Notification of George Robert Hobday as a person with significant control on 2023-08-21
dot icon01/06/2023
Micro company accounts made up to 2022-08-31
dot icon05/12/2022
Appointment of Mr George Robert Hobday as a director on 2022-12-04
dot icon05/12/2022
Termination of appointment of Gary Michael Gallagher as a director on 2022-12-05
dot icon05/12/2022
Cessation of Gary Michael Gallagher as a person with significant control on 2022-12-05
dot icon24/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon18/05/2021
Confirmation statement made on 2020-09-12 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-08-31
dot icon01/10/2020
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-08-31
dot icon11/10/2018
Appointment of Mr George Robert Hobday as a secretary on 2018-10-11
dot icon11/10/2018
Termination of appointment of Donna Gallagher as a secretary on 2018-10-11
dot icon28/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon19/09/2016
Appointment of Mr Gary Michael Gallagher as a director on 2016-09-19
dot icon19/09/2016
Appointment of Mrs Donna Gallagher as a secretary on 2016-09-19
dot icon19/09/2016
Termination of appointment of Alan Gammons as a director on 2016-09-19
dot icon19/09/2016
Termination of appointment of George Robert Hobday as a secretary on 2016-09-19
dot icon17/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/10/2010
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2010-10-05
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/09/2010
Appointment of Mr George Robert Hobday as a secretary
dot icon06/09/2010
Director's details changed for Mr Alan Gammons on 2009-10-18
dot icon06/09/2010
Termination of appointment of Harvey Slifkin as a secretary
dot icon17/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobday, George Robert
Director
04/12/2022 - Present
6
Gallagher, Gary Michael
Director
19/09/2016 - 05/12/2022
1
Hobday, George Robert
Secretary
18/10/2009 - 19/09/2016
-
Slifkin, Harvey
Secretary
17/08/2009 - 18/10/2009
-
Hobday, George Robert
Secretary
11/10/2018 - Present
-

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

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 CENTAUR ALARMS LTD

CENTAUR ALARMS LTD is an(a) Active company incorporated on 17/08/2009 with the registered office located at 2 Cheapside, Middleton, Manchester M24 6DG. 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 CENTAUR ALARMS LTD?

toggle

CENTAUR ALARMS LTD is currently Active. It was registered on 17/08/2009 .

Where is CENTAUR ALARMS LTD located?

toggle

CENTAUR ALARMS LTD is registered at 2 Cheapside, Middleton, Manchester M24 6DG.

What does CENTAUR ALARMS LTD do?

toggle

CENTAUR ALARMS LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CENTAUR ALARMS LTD?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.