About

Registered Number: 02020000
Date of Incorporation: 15/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: 27 Sedling Road, Wear East Industrial Estate, District 6 Washington, Tyne & Wear, NE38 9BZ

 

Having been setup in 1986, Alarm & Communication Systems Ltd are based in District 6 Washington in Tyne & Wear, it has a status of "Active". There are 7 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Alarm & Communication Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Jeremy James 18 May 2012 - 1
JEFFERSON, Matthew John, Dr 18 May 2012 - 1
TROTTER, Graham John 01 June 2007 - 1
JEFFERSON, Stephen John N/A 18 May 2012 1
TROTTER, Derek James N/A 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Janice May 11 February 2004 18 May 2012 1
TROTTER, Lesley Jean N/A 07 September 1992 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 05 November 2018
CS01 - N/A 13 August 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 August 2012
TM02 - Termination of appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 August 2009
353 - Register of members 26 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 23 August 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 04 August 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 11 September 1997
287 - Change in situation or address of Registered Office 22 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 24 October 1996
395 - Particulars of a mortgage or charge 11 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 11 August 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 06 July 1994
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 18 October 1992
288 - N/A 15 October 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
AA - Annual Accounts 17 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1990
363 - Annual Return 17 September 1990
288 - N/A 08 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
287 - Change in situation or address of Registered Office 09 February 1988
288 - N/A 26 August 1986
288 - N/A 30 May 1986
NEWINC - New incorporation documents 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

Legal charge 17 October 1996 Fully Satisfied

N/A

Legal charge 04 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.