F & P ALARMS LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7FY

Company number 06798311
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address UNIT 713G STREET 3, THORP ARCH TRADING ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of F & P ALARMS LIMITED are www.fpalarms.co.uk, and www.f-p-alarms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Hammerton Rail Station is 6.2 miles; to Garforth Rail Station is 8.2 miles; to East Garforth Rail Station is 8.3 miles; to Cross Gates Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F P Alarms Limited is a Private Limited Company. The company registration number is 06798311. F P Alarms Limited has been working since 22 January 2009. The present status of the company is Active. The registered address of F P Alarms Limited is Unit 713g Street 3 Thorp Arch Trading Estate Wetherby West Yorkshire Ls23 7fy. . RICHARDSON, Paul Simon is a Secretary of the company. EMMETT, Andrew Martin is a Director of the company. FREER, Tristan Nian is a Director of the company. RICHARDSON, Paul Simon is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HOCKER, Rebecca Elouise has been resigned. Director HOCKER, Rebecca Elouise has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RICHARDSON, Paul Simon
Appointed Date: 01 April 2013

Director
EMMETT, Andrew Martin
Appointed Date: 12 February 2009
48 years old

Director
FREER, Tristan Nian
Appointed Date: 01 April 2013
49 years old

Director
RICHARDSON, Paul Simon
Appointed Date: 01 April 2013
48 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 January 2009
Appointed Date: 22 January 2009

Director
HOCKER, Rebecca Elouise
Resigned: 10 July 2013
Appointed Date: 11 June 2013
35 years old

Director
HOCKER, Rebecca Elouise
Resigned: 01 April 2013
Appointed Date: 12 February 2009
35 years old

Director
HURWORTH, Aderyn
Resigned: 22 January 2009
Appointed Date: 22 January 2009
51 years old

Persons With Significant Control

Mr Paul Simon Richardson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F & P ALARMS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000

...
... and 31 more events
30 Jan 2009
Appointment terminate, director aderyn hurworth logged form
29 Jan 2009
Appointment terminated director aderyn hurworth
27 Jan 2009
Resolutions
  • RES13 ‐ Divison 22/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name

26 Jan 2009
Appointment terminated secretary hcs secretarial LIMITED
22 Jan 2009
Incorporation