About

Registered Number: 01783132
Date of Incorporation: 16/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Essex House, Stephenson Road, Clacton-On-Sea, Essex, CO15 4XA,

 

G.C.S. Alarms 2018 Ltd was founded on 16 January 1984 and has its registered office in Clacton-On-Sea in Essex, it's status is listed as "Active". We don't currently know the number of employees at the business. Dewing, Paul William, Downham, Michelle Amanda, Dewing, Janet, Dewing, Peter Ronald, Dewing, Wendy Jane are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWING, Paul William 17 January 2013 - 1
DOWNHAM, Michelle Amanda 31 August 2020 - 1
DEWING, Janet N/A 18 May 2018 1
DEWING, Peter Ronald N/A 13 August 2017 1
DEWING, Wendy Jane 01 June 1998 12 July 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 January 2019
CERTNM - Change of name certificate 20 June 2018
CONNOT - N/A 20 June 2018
AD01 - Change of registered office address 23 May 2018
PSC07 - N/A 23 May 2018
PSC02 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 05 December 2017
PSC01 - N/A 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
PSC04 - N/A 21 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 02 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 11 November 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 19 September 2013
SH01 - Return of Allotment of shares 18 January 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 22 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 15 February 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 09 February 2001
363s - Annual Return 07 January 2000
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 20 February 1997
CERTNM - Change of name certificate 03 July 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 09 May 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 12 February 1993
363s - Annual Return 11 February 1993
395 - Particulars of a mortgage or charge 05 June 1992
363s - Annual Return 17 December 1991
AA - Annual Accounts 11 December 1991
287 - Change in situation or address of Registered Office 30 June 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AUD - Auditor's letter of resignation 29 November 1990
AA - Annual Accounts 19 June 1990
287 - Change in situation or address of Registered Office 18 August 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1989
AA - Annual Accounts 14 November 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
363 - Annual Return 13 February 1988
363 - Annual Return 11 August 1986
AA - Annual Accounts 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2010 Fully Satisfied

N/A

Legal mortgage 17 May 2002 Fully Satisfied

N/A

Fixed and floating charge 04 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.