About

Registered Number: 01804961
Date of Incorporation: 02/04/1984 (40 years ago)
Company Status: Active
Registered Address: 2 Albany Court, Albany Park, Frimley, Surrey, GU16 7PL,

 

Alarm Communication Ltd was registered on 02 April 1984 and are based in Frimley, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Brennen, Michael David Benjamin, Healey, Raymond John, Napper, Ronald Peter, Parker, Joseph, Napper, Carole Marion, Whatley, Terrance at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNEN, Michael David Benjamin 01 December 2005 - 1
HEALEY, Raymond John 01 December 2005 - 1
NAPPER, Ronald Peter N/A - 1
PARKER, Joseph 01 July 2010 - 1
WHATLEY, Terrance 10 April 2002 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
NAPPER, Carole Marion N/A 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 September 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 September 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 11 September 2007
353 - Register of members 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 21 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 11 February 2000
363a - Annual Return 29 November 1999
CERTNM - Change of name certificate 06 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 05 November 1998
CERTNM - Change of name certificate 28 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 06 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 28 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1996
395 - Particulars of a mortgage or charge 14 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 December 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 06 December 1993
RESOLUTIONS - N/A 02 December 1993
123 - Notice of increase in nominal capital 02 December 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 16 February 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
123 - Notice of increase in nominal capital 17 December 1991
363b - Annual Return 02 October 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 15 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
363 - Annual Return 12 December 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 15 May 1987
363 - Annual Return 01 April 1987
NEWINC - New incorporation documents 02 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 1996 Outstanding

N/A

Mortgage debenture 13 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.