CITY ALARMS LIMITED

Register to unlock more data on OkredoRegister

CITY ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066642

Incorporation date

06/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

142 - 144 Hillview Avenue, Hornchurch, Essex RM11 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Statement of company's objects
dot icon05/03/2021
Particulars of variation of rights attached to shares
dot icon05/03/2021
Change of share class name or designation
dot icon27/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon17/07/2018
Change of details for Mrs Jane Tidiman as a person with significant control on 2018-07-16
dot icon17/07/2018
Change of details for Mr Andrew John Tidiman as a person with significant control on 2018-07-16
dot icon16/07/2018
Secretary's details changed for Jane Tidiman on 2018-07-16
dot icon16/07/2018
Change of details for Mrs Jane Tidiman as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Andrew John Tidiman on 2018-07-16
dot icon16/07/2018
Change of details for Mr Andrew John Tidiman as a person with significant control on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Andrew John Tidiman on 2018-07-16
dot icon16/07/2018
Registered office address changed from 170 Rush Green Road Romford RM7 0JU to 142 - 144 Hillview Avenue Hornchurch Essex RM11 2DL on 2018-07-16
dot icon09/07/2018
Registration of charge 040666420002, created on 2018-07-03
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/05/2018
Registration of charge 040666420001, created on 2018-04-20
dot icon22/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon15/09/2014
Registered office address changed from 137 Hornchurch Road Hornchurch Essex RM12 4TB England to 170 Rush Green Road Romford RM7 0JU on 2014-09-15
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 2013-11-08
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon10/09/2010
Director's details changed for Andrew John Tidiman on 2010-09-06
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2009-10-15
dot icon15/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon07/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 06/09/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 06/09/07; full list of members
dot icon03/08/2007
Accounts for a dormant company made up to 2006-08-31
dot icon13/09/2006
Return made up to 06/09/06; full list of members
dot icon01/09/2006
Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/06/2006
Registered office changed on 13/06/06 from: 1 printing house yard london E2 7PR
dot icon13/06/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon01/11/2005
Registered office changed on 01/11/05 from: 137 hornchurch road hornchurch essex RM12 4TB
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon08/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/11/2004
Return made up to 06/09/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/09/2003
Return made up to 06/09/03; no change of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/11/2002
Return made up to 06/09/02; no change of members
dot icon21/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/12/2001
Return made up to 06/09/01; full list of members
dot icon05/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Registered office changed on 05/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon06/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+48.20 % *

* during past year

Cash in Bank

£56,516.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
106.29K
-
0.00
55.05K
-
2022
9
136.40K
-
0.00
38.14K
-
2023
10
151.50K
-
0.00
56.52K
-
2023
10
151.50K
-
0.00
56.52K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

151.50K £Ascended11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.52K £Ascended48.20 % *

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
RM NOMINEES LIMITED
Nominee Director
06/09/2000 - 06/09/2000
2323
Rm Registrars Limited
Nominee Secretary
06/09/2000 - 06/09/2000
2792
Mr Andrew John Tidiman
Director
06/09/2000 - Present
-
Tidiman, Jane
Secretary
06/09/2000 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITY ALARMS LIMITED

CITY ALARMS LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at 142 - 144 Hillview Avenue, Hornchurch, Essex RM11 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ALARMS LIMITED?

toggle

CITY ALARMS LIMITED is currently Active. It was registered on 06/09/2000 .

Where is CITY ALARMS LIMITED located?

toggle

CITY ALARMS LIMITED is registered at 142 - 144 Hillview Avenue, Hornchurch, Essex RM11 2DL.

What does CITY ALARMS LIMITED do?

toggle

CITY ALARMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY ALARMS LIMITED have?

toggle

CITY ALARMS LIMITED had 10 employees in 2023.

What is the latest filing for CITY ALARMS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-06 with no updates.