ALERT SECURITY & LEGAL SERVICES LIMITED
NR ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 8RF

Company number 04691461
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address SUITE 2 HULMES BRIDGE BUSINESS CENTRE, NORTH MOOR LANE HALSALL, NR ORMSKIRK, LANCASHIRE, L39 8RF
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of ALERT SECURITY & LEGAL SERVICES LIMITED are www.alertsecuritylegalservices.co.uk, and www.alert-security-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Alert Security Legal Services Limited is a Private Limited Company. The company registration number is 04691461. Alert Security Legal Services Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Alert Security Legal Services Limited is Suite 2 Hulmes Bridge Business Centre North Moor Lane Halsall Nr Ormskirk Lancashire L39 8rf. The company`s financial liabilities are £10.06k. It is £2.23k against last year. And the total assets are £30k, which is £1.75k against last year. HUGHES, Julie is a Secretary of the company. HUGHES, David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Investigation activities".


alert security & legal services Key Finiance

LIABILITIES £10.06k
+28%
CASH n/a
TOTAL ASSETS £30k
+6%
All Financial Figures

Current Directors

Secretary
HUGHES, Julie
Appointed Date: 10 March 2003

Director
HUGHES, David
Appointed Date: 10 March 2003
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 March 2003
Appointed Date: 10 March 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Mr David Hughes
Notified on: 10 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Hughes
Notified on: 10 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALERT SECURITY & LEGAL SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Oct 2016
Micro company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

12 Dec 2015
Micro company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 34 more events
02 Apr 2003
New director appointed
02 Apr 2003
Registered office changed on 02/04/03 from: 1 marshside road, churchside, southport, PR9 9TL
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
10 Mar 2003
Incorporation