CIRCUIT ALERT LIMITED

Register to unlock more data on OkredoRegister

CIRCUIT ALERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01730121

Incorporation date

08/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 26, Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon18/02/2026
Return of final meeting in a members' voluntary winding up
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon11/02/2025
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-11
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from Beechwood Marringdean Road Billingshurst West Sussex RH14 9HH England to 44-46 Old Steine Brighton BN1 1NH on 2024-11-05
dot icon09/10/2024
Satisfaction of charge 1 in full
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/08/2022
Director's details changed for Mr Paul Robert Holmes on 2022-06-24
dot icon03/08/2022
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to Beechwood Marringdean Road Billingshurst West Sussex RH14 9HH on 2022-08-03
dot icon04/04/2022
Change of details for Mr Paul Holmes as a person with significant control on 2022-03-28
dot icon01/04/2022
Change of details for Mr Paul Holmes as a person with significant control on 2022-03-28
dot icon31/03/2022
Director's details changed
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/11/2021
Change of details for Mr Paul Holmes as a person with significant control on 2021-11-01
dot icon08/11/2021
Director's details changed for Mr Paul Robert Holmes on 2021-11-01
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/12/2020
Change of details for Mr Paul Holmes as a person with significant control on 2020-12-05
dot icon12/12/2020
Director's details changed for Paul Robert Holmes on 2020-12-05
dot icon12/12/2020
Director's details changed for Paul Robert Holmes on 2020-12-05
dot icon12/12/2020
Change of details for Mr Paul Holmes as a person with significant control on 2020-12-05
dot icon04/11/2020
Registered office address changed from Stanbridge Industrial Park Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to 44-46 Old Steine Brighton BN1 1NH on 2020-11-04
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Hazel Holmes as a director
dot icon21/02/2013
Termination of appointment of Hazel Holmes as a secretary
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Paul Robert Holmes on 2010-01-05
dot icon05/01/2010
Director's details changed for Hazel Holmes on 2010-01-05
dot icon04/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2009
Return made up to 05/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/03/2008
Return made up to 05/01/08; no change of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/01/2007
Return made up to 05/01/07; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/02/2006
Return made up to 05/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 05/01/05; full list of members
dot icon29/12/2003
Return made up to 05/01/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-06-30
dot icon09/01/2003
Return made up to 05/01/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-06-30
dot icon19/02/2002
Accounts for a small company made up to 2001-06-30
dot icon03/01/2002
Return made up to 05/01/02; full list of members
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 05/01/01; full list of members
dot icon16/05/2000
Director resigned
dot icon28/02/2000
Auditor's resignation
dot icon14/02/2000
Registered office changed on 14/02/00 from: c/o christopher dobson & co nightingale house 1/3 brighton road crawley west sussex RH10 6AE
dot icon24/01/2000
Return made up to 05/01/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon18/01/1999
Return made up to 05/01/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon04/02/1998
Full accounts made up to 1997-06-30
dot icon15/01/1998
Return made up to 05/01/98; no change of members
dot icon10/12/1997
Registered office changed on 10/12/97 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon09/01/1997
Return made up to 05/01/97; no change of members
dot icon04/12/1996
Full accounts made up to 1996-06-30
dot icon11/01/1996
Return made up to 05/01/96; full list of members
dot icon29/11/1995
Full accounts made up to 1995-06-30
dot icon26/06/1995
Particulars of contract relating to shares
dot icon26/06/1995
Ad 01/06/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon26/06/1995
Resolutions
dot icon26/06/1995
£ nc 5000/50000 01/06/95
dot icon23/01/1995
Return made up to 05/01/95; no change of members
dot icon23/11/1994
Full accounts made up to 1994-06-30
dot icon22/11/1994
Particulars of mortgage/charge
dot icon10/02/1994
Return made up to 05/01/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon20/07/1993
Registered office changed on 20/07/93 from: burridge house priestley way crawley west sussex RH10 2NT
dot icon27/01/1993
Return made up to 05/01/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-06-30
dot icon24/04/1992
Registered office changed on 24/04/92 from: ringley park house 59 reigate road reigate surrey RH2 0QJ
dot icon20/03/1992
Full accounts made up to 1991-06-30
dot icon26/02/1992
Return made up to 05/01/92; no change of members
dot icon16/05/1991
New director appointed
dot icon19/02/1991
Full accounts made up to 1990-06-30
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon11/01/1991
Location of register of members (non legible)
dot icon11/01/1991
Registered office changed on 11/01/91 from: 29 linkfield lane redhill surrey RH1 1JH
dot icon11/01/1991
Location - directors interests register: non legible
dot icon18/05/1990
Director resigned;new director appointed
dot icon06/02/1990
Full accounts made up to 1989-06-30
dot icon06/02/1990
Return made up to 05/01/90; full list of members
dot icon07/02/1989
Full accounts made up to 1988-06-30
dot icon07/02/1989
Return made up to 03/01/89; full list of members
dot icon25/05/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon11/03/1988
Accounts made up to 1986-06-30
dot icon03/03/1988
Return made up to 14/01/87; full list of members
dot icon03/03/1988
Accounts made up to 1987-06-30
dot icon03/03/1988
Return made up to 13/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1985-06-30
dot icon14/07/1986
Full accounts made up to 1984-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
208.86K
-
0.00
-
-
2022
1
210.40K
-
0.00
-
-
2023
0
216.50K
-
0.00
-
-
2023
0
216.50K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

216.50K £Ascended2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUIT ALERT LIMITED

CIRCUIT ALERT LIMITED is an(a) Liquidation company incorporated on 08/06/1983 with the registered office located at C/O Begbies Traynor (Central) Llp 26, Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUIT ALERT LIMITED?

toggle

CIRCUIT ALERT LIMITED is currently Liquidation. It was registered on 08/06/1983 .

Where is CIRCUIT ALERT LIMITED located?

toggle

CIRCUIT ALERT LIMITED is registered at C/O Begbies Traynor (Central) Llp 26, Stroudley Road, Brighton, East Sussex BN1 4BH.

What does CIRCUIT ALERT LIMITED do?

toggle

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

What is the latest filing for CIRCUIT ALERT LIMITED?

toggle

The latest filing was on 18/02/2026: Return of final meeting in a members' voluntary winding up.