About

Registered Number: 06798311
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 713g Street 3, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FY

 

F & P Alarms Ltd was founded on 22 January 2009 and are based in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed as Richardson, Paul Simon, Emmett, Andrew Martin, Hcs Secretarial Limited, Hocker, Rebecca Elouise, Hocker, Rebecca Elouise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, Andrew Martin 12 February 2009 - 1
HOCKER, Rebecca Elouise 11 June 2013 10 July 2013 1
HOCKER, Rebecca Elouise 12 February 2009 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Paul Simon 01 April 2013 - 1
HCS SECRETARIAL LIMITED 22 January 2009 22 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 12 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 11 December 2014
CH03 - Change of particulars for secretary 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 11 June 2013
AA01 - Change of accounting reference date 09 April 2013
AP03 - Appointment of secretary 09 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 20 April 2010
AA01 - Change of accounting reference date 18 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
RESOLUTIONS - N/A 27 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.