ALERT TECHNOLOGY LTD
PAIGNTON SELECT CONSULTANCY.COM LIMITED

Hellopages » Devon » Torbay » TQ4 7QR

Company number 05547923
Status Active
Incorporation Date 29 August 2005
Company Type Private Limited Company
Address LORIBON HOUSE ASPEN WAY, YALBERTON INDUSTRIAL ESTATE, PAIGNTON, DEVON, TQ4 7QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 21 February 2017 GBP 534.076 ; Statement of capital following an allotment of shares on 10 February 2017 GBP 532.41 ; Statement of capital following an allotment of shares on 11 January 2017 GBP 531.478 . The most likely internet sites of ALERT TECHNOLOGY LTD are www.alerttechnology.co.uk, and www.alert-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Alert Technology Ltd is a Private Limited Company. The company registration number is 05547923. Alert Technology Ltd has been working since 29 August 2005. The present status of the company is Active. The registered address of Alert Technology Ltd is Loribon House Aspen Way Yalberton Industrial Estate Paignton Devon Tq4 7qr. The company`s financial liabilities are £0.51k. It is £0.41k against last year. The cash in hand is £0.19k. It is £0.19k against last year. And the total assets are £0.29k, which is £0.19k against last year. ARCHER, Julie Barbara is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. ARCHER, Alan Robert is a Director of the company. ARCHER, Reid Hayden is a Director of the company. KING, Loretta Margaret is a Director of the company. SYNETT, Jonathan Stuart is a Director of the company. Secretary ARCHER, Alan Robert has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


alert technology Key Finiance

LIABILITIES £0.51k
+411%
CASH £0.19k
TOTAL ASSETS £0.29k
+189%
All Financial Figures

Current Directors

Secretary
ARCHER, Julie Barbara
Appointed Date: 20 June 2008

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 01 February 2017

Director
ARCHER, Alan Robert
Appointed Date: 01 September 2005
77 years old

Director
ARCHER, Reid Hayden
Appointed Date: 08 December 2016
44 years old

Director
KING, Loretta Margaret
Appointed Date: 08 December 2016
50 years old

Director
SYNETT, Jonathan Stuart
Appointed Date: 16 December 2016
48 years old

Resigned Directors

Secretary
ARCHER, Alan Robert
Resigned: 22 September 2010
Appointed Date: 01 September 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 August 2005
Appointed Date: 29 August 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 August 2005
Appointed Date: 29 August 2005

Persons With Significant Control

Mr Alan Robert Archer
Notified on: 26 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ALERT TECHNOLOGY LTD Events

27 Mar 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 534.076

27 Mar 2017
Statement of capital following an allotment of shares on 10 February 2017
  • GBP 532.41

27 Mar 2017
Statement of capital following an allotment of shares on 11 January 2017
  • GBP 531.478

27 Mar 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 524.812

27 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 524.412

...
... and 52 more events
30 Mar 2006
New secretary appointed;new director appointed
06 Sep 2005
Registered office changed on 06/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Sep 2005
Director resigned
06 Sep 2005
Secretary resigned
29 Aug 2005
Incorporation