About

Registered Number: 04838798
Date of Incorporation: 19/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 26a St Michaels Lane, Bolton Le Sands, Carnforth, Lancashire, LA5 8LA

 

Founded in 2003, Ida Alarm Systems & Electrical Contractors Ltd has its registered office in Carnforth, it's status is listed as "Active". Beaumont, Eileen Shearer, Beaumont, Andrew Kevin, Beaumont, Eileen Shearer, Beaumont, Andrew Kevin, Burrough, Richard are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Andrew Kevin 15 January 2020 - 1
BEAUMONT, Eileen Shearer 23 December 2004 - 1
BEAUMONT, Andrew Kevin 01 April 2012 13 November 2018 1
BURROUGH, Richard 19 September 2003 23 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Eileen Shearer 07 January 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 05 August 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 07 October 2003
225 - Change of Accounting Reference Date 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
CERTNM - Change of name certificate 24 September 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.