About

Registered Number: 03210833
Date of Incorporation: 11/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Alert House, Wiseman Street, Burnley, Lancashire, BB11 1RU

 

Established in 1996, Alert Fire & Security Ltd have registered office in Burnley in Lancashire, it's status at Companies House is "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHANLEY, Edmund 11 June 1996 25 February 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
MR05 - N/A 28 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 15 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 19 October 2007
CERTNM - Change of name certificate 25 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 10 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 11 June 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 26 June 1998
395 - Particulars of a mortgage or charge 22 May 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
225 - Change of Accounting Reference Date 07 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
NEWINC - New incorporation documents 11 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2001 Outstanding

N/A

Legal charge 22 November 2001 Outstanding

N/A

Debenture 25 June 1998 Fully Satisfied

N/A

Legal mortgage 15 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.