About

Registered Number: 02390924
Date of Incorporation: 01/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 337 Holyhead Road, Coventry, CV5 8LD

 

Founded in 1989, Classic Alarms Ltd have registered office in the United Kingdom. The companies directors are listed as Hitchins, Jean Lesley, Ward, Robert Paul, Williams, James William, Casserly, John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHINS, Jean Lesley N/A - 1
WARD, Robert Paul 14 December 2016 - 1
WILLIAMS, James William 14 December 2016 - 1
CASSERLY, John 01 July 1998 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 13 December 2017
SH08 - Notice of name or other designation of class of shares 31 May 2017
RESOLUTIONS - N/A 25 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 December 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 11 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 14 March 2003
AA - Annual Accounts 02 May 2002
225 - Change of Accounting Reference Date 02 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 08 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 10 November 1998
225 - Change of Accounting Reference Date 10 November 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 13 January 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 03 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 04 January 1995
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 24 February 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 14 April 1992
363a - Annual Return 14 April 1992
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1989
123 - Notice of increase in nominal capital 19 October 1989
RESOLUTIONS - N/A 16 October 1989
CERTNM - Change of name certificate 13 October 1989
288 - N/A 28 September 1989
288 - N/A 28 September 1989
287 - Change in situation or address of Registered Office 28 September 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.