CHEVRON ALARMS LTD

Register to unlock more data on OkredoRegister

CHEVRON ALARMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06143385

Incorporation date

07/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Eversley Way, Thorpe Industrial Estate, Egham TW20 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon02/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon16/05/2020
Statement of capital following an allotment of shares on 2015-03-20
dot icon16/05/2020
Statement of capital following an allotment of shares on 2015-03-20
dot icon05/05/2020
Resolutions
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/10/2019
Director's details changed for Mr Philipe Anthony John Laydon on 2019-10-05
dot icon01/10/2019
Memorandum and Articles of Association
dot icon01/10/2019
Resolutions
dot icon29/09/2019
Notification of Chevron Alarms Holdings Limited as a person with significant control on 2019-09-25
dot icon29/09/2019
Cessation of John Kelvey as a person with significant control on 2019-09-25
dot icon29/09/2019
Cessation of Terence Hewitt as a person with significant control on 2019-09-25
dot icon29/09/2019
Termination of appointment of Susan Kelvey as a director on 2019-09-25
dot icon29/09/2019
Termination of appointment of Terence Hewitt as a director on 2019-09-25
dot icon29/09/2019
Termination of appointment of John Kelvey as a director on 2019-09-25
dot icon29/09/2019
Termination of appointment of Sorrel Hewitt as a director on 2019-09-25
dot icon29/09/2019
Appointment of Mr Daniel Charles Bartlett as a director on 2019-09-25
dot icon29/09/2019
Appointment of Mr Philipe Anthony John Laydon as a director on 2019-09-25
dot icon29/09/2019
Appointment of Mr Matthew Charman Richards as a director on 2019-09-25
dot icon29/09/2019
Registration of charge 061433850001, created on 2019-09-25
dot icon23/09/2019
Solvency Statement dated 30/08/19
dot icon23/09/2019
Resolutions
dot icon19/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/01/2018
Change of details for Mr Terence Hewitt as a person with significant control on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Terence Hewitt on 2018-01-18
dot icon18/01/2018
Director's details changed for Mrs Sorrel Hewitt on 2018-01-18
dot icon19/06/2017
Registered office address changed from Burma House Station Path Staines-upon-Thames TW18 4LA England to Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 2017-06-19
dot icon02/05/2017
Confirmation statement made on 2017-03-07 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/04/2017
Registered office address changed from 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Burma House Station Path Staines-upon-Thames TW18 4LA on 2017-04-03
dot icon25/08/2016
Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 2016-08-25
dot icon25/08/2016
Termination of appointment of Kings Mill Practice Ltd as a secretary on 2016-08-25
dot icon13/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/04/2015
Appointment of Kings Mill Practice Ltd as a secretary on 2014-03-08
dot icon30/04/2015
Termination of appointment of Philip Smith & Co as a secretary on 2014-03-07
dot icon13/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon30/03/2015
Secretary's details changed for Philip Smith & Co on 2015-03-19
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 2011-04-06
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2011
Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 2011-03-01
dot icon25/03/2010
Amended accounts made up to 2009-05-31
dot icon22/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr John Kelvey on 2009-10-01
dot icon22/03/2010
Director's details changed for Mrs Sorrel Hewitt on 2009-10-01
dot icon22/03/2010
Director's details changed for Mr Terence Hewitt on 2009-10-01
dot icon22/03/2010
Secretary's details changed for Philip Smith & Co on 2009-10-01
dot icon22/03/2010
Director's details changed for Mrs Susan Kelvey on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 07/03/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2008
Return made up to 07/03/08; full list of members
dot icon11/06/2008
Director's change of particulars / sorrell hewitt / 06/03/2008
dot icon13/05/2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon09/04/2008
Director's change of particulars / sorrell hewitt / 06/03/2008
dot icon25/03/2008
Director appointed mr john kelvey
dot icon20/03/2008
Secretary appointed philip smith & co
dot icon20/03/2008
Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/03/2008
Appointment terminated secretary hannah gilmour
dot icon19/03/2008
Director appointed mr terence hewitt
dot icon19/03/2008
Director appointed mr sorrell hewitt
dot icon19/03/2008
Director appointed mrs susan kelvey
dot icon19/03/2008
Appointment terminated director julie gilmour
dot icon07/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon+36.28 % *

* during past year

Cash in Bank

£247,733.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
132.50K
-
0.00
233.78K
-
2022
18
206.90K
-
0.00
181.79K
-
2023
17
419.15K
-
0.00
247.73K
-
2023
17
419.15K
-
0.00
247.73K
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

419.15K £Ascended102.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.73K £Ascended36.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmour, Julie
Director
07/03/2007 - 06/03/2008
32
Richards, Matthew Charman
Director
25/09/2019 - Present
2
Bartlett, Daniel Charles
Director
25/09/2019 - Present
2
Layden, Philipe Anthony John
Director
25/09/2019 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHEVRON ALARMS LTD

CHEVRON ALARMS LTD is an(a) Active company incorporated on 07/03/2007 with the registered office located at Unit 10 Eversley Way, Thorpe Industrial Estate, Egham TW20 8RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON ALARMS LTD?

toggle

CHEVRON ALARMS LTD is currently Active. It was registered on 07/03/2007 .

Where is CHEVRON ALARMS LTD located?

toggle

CHEVRON ALARMS LTD is registered at Unit 10 Eversley Way, Thorpe Industrial Estate, Egham TW20 8RG.

What does CHEVRON ALARMS LTD do?

toggle

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

How many employees does CHEVRON ALARMS LTD have?

toggle

CHEVRON ALARMS LTD had 17 employees in 2023.

What is the latest filing for CHEVRON ALARMS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-24 with no updates.