MICRO ALARMS FIRE AND SECURITY LIMITED
DONCASTER TAYEMM2 LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 4PQ

Company number 06578915
Status Active
Incorporation Date 29 April 2008
Company Type Private Limited Company
Address 3 DERBY ROAD, DONCASTER, SOUTH YORKSHIRE, DN2 4PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 April 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MICRO ALARMS FIRE AND SECURITY LIMITED are www.microalarmsfireandsecurity.co.uk, and www.micro-alarms-fire-and-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Micro Alarms Fire and Security Limited is a Private Limited Company. The company registration number is 06578915. Micro Alarms Fire and Security Limited has been working since 29 April 2008. The present status of the company is Active. The registered address of Micro Alarms Fire and Security Limited is 3 Derby Road Doncaster South Yorkshire Dn2 4pq. . FOWLER, Dean Peter is a Director of the company. FOWLER, Peter is a Director of the company. Secretary WILKINSON, George Antony Ryder has been resigned. Director CRAWFORD, Peter James has been resigned. Director MURRAY, Steven has been resigned. Director MURRAY, Susan Linda has been resigned. Director WALTON, Mary Josaphine has been resigned. Director WALTON, Nigel has been resigned. Director WILKINSON, George Antony Ryder has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FOWLER, Dean Peter
Appointed Date: 30 April 2014
57 years old

Director
FOWLER, Peter
Appointed Date: 30 April 2014
79 years old

Resigned Directors

Secretary
WILKINSON, George Antony Ryder
Resigned: 08 August 2008
Appointed Date: 29 April 2008

Director
CRAWFORD, Peter James
Resigned: 08 August 2008
Appointed Date: 29 April 2008
44 years old

Director
MURRAY, Steven
Resigned: 20 May 2013
Appointed Date: 08 August 2008
67 years old

Director
MURRAY, Susan Linda
Resigned: 20 May 2014
Appointed Date: 01 November 2008
65 years old

Director
WALTON, Mary Josaphine
Resigned: 20 May 2014
Appointed Date: 01 November 2008
59 years old

Director
WALTON, Nigel
Resigned: 20 May 2014
Appointed Date: 08 August 2008
58 years old

Director
WILKINSON, George Antony Ryder
Resigned: 08 August 2008
Appointed Date: 29 April 2008
77 years old

Persons With Significant Control

Mr Peter Fowler
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Dean Peter Fowler
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRO ALARMS FIRE AND SECURITY LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 29 April 2016
09 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

20 Nov 2014
Director's details changed for Dean Peter Fowler on 2 September 2014
...
... and 38 more events
18 Aug 2008
Director appointed nigel walton
18 Aug 2008
Registered office changed on 18/08/2008 from 20 arundel gate sheffield south yorkshire S1 2PP
15 Aug 2008
Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\
12 Aug 2008
Company name changed TAYEMM2 LIMITED\certificate issued on 14/08/08
29 Apr 2008
Incorporation

MICRO ALARMS FIRE AND SECURITY LIMITED Charges

1 September 2008
Debenture
Delivered: 3 September 2008
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…