ZETA ALARMS LIMITED

Register to unlock more data on OkredoRegister

ZETA ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952631

Incorporation date

04/10/1985

Size

Medium

Contacts

Registered address

Registered address

Detection House 72-78 Morfa Road, Hafod, Swansea SA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon22/01/2026
Accounts for a medium company made up to 2025-10-31
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon20/12/2024
Satisfaction of charge 11 in full
dot icon20/12/2024
Satisfaction of charge 13 in full
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon22/03/2024
Full accounts made up to 2023-10-31
dot icon25/10/2023
Appointment of Mrs Cheryl Mary El-Hoss as a director on 2023-10-23
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/03/2023
Confirmation statement made on 2022-07-16 with updates
dot icon30/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon09/05/2022
Director's details changed for Mr Nick Thomas on 2022-03-22
dot icon09/05/2022
Director's details changed for Miss Lydia El-Hoss on 2022-03-22
dot icon04/05/2022
Appointment of Miss Lydia El-Hoss as a director on 2022-03-22
dot icon04/05/2022
Appointment of Mr Nick Thomas as a director on 2022-03-22
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon04/06/2021
Full accounts made up to 2020-10-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon15/07/2020
Change of details for Mr Abdulaziz Al Namlah as a person with significant control on 2019-07-16
dot icon16/03/2020
Full accounts made up to 2019-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon15/07/2019
Change of details for Mr Abdulaziz Al Namlah as a person with significant control on 2019-04-06
dot icon15/07/2019
Change of details for Mr Ghassan Muhieddine El-Hoss as a person with significant control on 2019-04-06
dot icon30/05/2019
Full accounts made up to 2018-10-31
dot icon24/07/2018
Full accounts made up to 2017-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon02/03/2018
Director's details changed for Ghassan Muhieddine El Hoss on 2018-03-02
dot icon02/03/2018
Secretary's details changed for Cheryl Mary El-Hoss on 2018-03-02
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon28/07/2017
Secretary's details changed for Cheryl Mary Rickard-Lewis on 2017-07-24
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon07/03/2017
Director's details changed for Ghassan Muhieddine El Hoss on 2017-03-07
dot icon07/03/2017
Secretary's details changed for Cheryl Mary Rickard-Lewis on 2017-03-07
dot icon07/03/2017
Director's details changed for Ghassan Muhieddine El Hoss on 2017-03-07
dot icon17/10/2016
Certificate of change of name
dot icon17/10/2016
Change of name notice
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon17/06/2016
Full accounts made up to 2015-10-31
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-10-31
dot icon15/08/2014
Full accounts made up to 2013-10-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-10-31
dot icon19/03/2013
Registered office address changed from 72-78 Morfa Road Swansea SA1 2EP on 2013-03-19
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon22/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-10-31
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-10-31
dot icon23/07/2009
Return made up to 15/07/09; full list of members
dot icon22/05/2009
Full accounts made up to 2008-10-31
dot icon26/08/2008
Accounts for a small company made up to 2007-10-31
dot icon24/07/2008
Return made up to 15/07/08; full list of members
dot icon24/07/2008
Location of debenture register
dot icon03/09/2007
Accounts for a small company made up to 2006-10-31
dot icon16/08/2007
Return made up to 15/07/07; no change of members
dot icon21/07/2006
Return made up to 15/07/06; full list of members
dot icon20/07/2006
Accounts for a small company made up to 2005-10-31
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon26/05/2005
Accounts for a small company made up to 2004-10-31
dot icon27/07/2004
Return made up to 15/07/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-10-31
dot icon01/08/2003
Return made up to 15/07/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-10-31
dot icon19/08/2002
Return made up to 15/07/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-10-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Return made up to 15/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-10-31
dot icon21/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon10/07/2000
Return made up to 15/07/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-10-31
dot icon31/08/1999
Return made up to 15/07/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-10-31
dot icon21/09/1998
Return made up to 15/07/98; no change of members
dot icon03/07/1998
Full accounts made up to 1997-10-31
dot icon31/10/1997
Ad 22/08/97-31/10/97 £ si 10000@1=10000 £ ic 50985/60985
dot icon12/10/1997
Ad 18/09/97--------- £ si 20885@1=20885 £ ic 30100/50985
dot icon04/08/1997
Return made up to 15/07/97; full list of members
dot icon06/02/1997
Full accounts made up to 1996-10-31
dot icon30/07/1996
Return made up to 15/07/96; full list of members
dot icon25/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Full accounts made up to 1995-10-31
dot icon02/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon28/07/1995
Return made up to 15/07/95; no change of members
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 15/07/94; full list of members
dot icon06/12/1994
Registered office changed on 06/12/94 from: unit E1 lakeside pheonix way swansea enterprise park llansamlet W. glam
dot icon27/07/1994
Full accounts made up to 1993-10-31
dot icon25/07/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Return made up to 15/07/93; change of members
dot icon12/09/1993
Full accounts made up to 1992-10-31
dot icon10/01/1993
Amended full accounts made up to 1991-10-31
dot icon12/10/1992
Return made up to 15/07/92; no change of members
dot icon24/06/1992
Full accounts made up to 1991-10-31
dot icon23/12/1991
Full accounts made up to 1990-10-31
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon24/09/1991
Return made up to 15/07/91; full list of members
dot icon24/09/1991
Registered office changed on 24/09/91
dot icon12/09/1991
Registered office changed on 12/09/91 from: unit 109 rainbow business centre swansea enterprise park llansamlet SA7 9DE
dot icon14/01/1991
Full accounts made up to 1989-10-31
dot icon14/01/1991
Return made up to 14/10/90; full list of members
dot icon22/02/1990
Ad 22/01/90--------- £ si 30000@1=30000 £ ic 100/30100
dot icon22/02/1990
Resolutions
dot icon22/02/1990
£ nc 100/100000 19/01/90
dot icon22/02/1990
Resolutions
dot icon07/09/1989
Full accounts made up to 1988-10-31
dot icon07/09/1989
Return made up to 15/07/89; full list of members
dot icon31/08/1989
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon19/05/1989
Notice of resolution removing auditor
dot icon16/02/1989
Particulars of mortgage/charge
dot icon23/11/1988
Accounting reference date shortened from 30/10 to 31/10
dot icon03/11/1988
Return made up to 21/07/88; full list of members
dot icon03/11/1988
Full accounts made up to 1987-10-31
dot icon23/09/1988
New director appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: room 27 pembroke buildings cambrian place swansea
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon08/04/1988
Accounts made up to 1986-10-03
dot icon08/04/1988
Return made up to 15/09/86; full list of members
dot icon08/04/1988
Return made up to 12/12/87; full list of members
dot icon23/01/1988
Director resigned
dot icon02/07/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

34
2023
change arrow icon+1.02 % *

* during past year

Cash in Bank

£3,346,292.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
9.06M
-
0.00
4.08M
-
2022
35
10.45M
-
0.00
3.31M
-
2023
34
7.11M
-
11.53M
3.35M
-
2023
34
7.11M
-
11.53M
3.35M
-

Employees

2023

Employees

34 Descended-3 % *

Net Assets(GBP)

7.11M £Descended-32.00 % *

Total Assets(GBP)

-

Turnover(GBP)

11.53M £Ascended- *

Cash in Bank(GBP)

3.35M £Ascended1.02 % *

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
El-Hoss, Cheryl Mary
Director
23/10/2023 - Present
2
Jones, Nick
Director
22/03/2022 - Present
-
El-Hoss, Lydia Angharad Evelyn Joy
Director
22/03/2022 - Present
2
Rickard-Lewis, Cheryl Mary
Secretary
30/06/1994 - Present
1

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ZETA ALARMS LIMITED

ZETA ALARMS LIMITED is an(a) Active company incorporated on 04/10/1985 with the registered office located at Detection House 72-78 Morfa Road, Hafod, Swansea SA1 2EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ZETA ALARMS LIMITED?

toggle

ZETA ALARMS LIMITED is currently Active. It was registered on 04/10/1985 .

Where is ZETA ALARMS LIMITED located?

toggle

ZETA ALARMS LIMITED is registered at Detection House 72-78 Morfa Road, Hafod, Swansea SA1 2EN.

What does ZETA ALARMS LIMITED do?

toggle

ZETA ALARMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ZETA ALARMS LIMITED have?

toggle

ZETA ALARMS LIMITED had 34 employees in 2023.

What is the latest filing for ZETA ALARMS LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a medium company made up to 2025-10-31.