Company number 03127248
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address ALERT HOUSE 1 WILLOWSIDE PARK, CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RH
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 031272480005 in full. The most likely internet sites of ALERTSYSTEMS LIMITED are www.alertsystems.co.uk, and www.alertsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Freshford Rail Station is 4.2 miles; to Westbury (Wilts) Rail Station is 4.8 miles; to Frome Rail Station is 8.8 miles; to Warminster Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alertsystems Limited is a Private Limited Company.
The company registration number is 03127248. Alertsystems Limited has been working since 17 November 1995.
The present status of the company is Active. The registered address of Alertsystems Limited is Alert House 1 Willowside Park Canal Road Trowbridge Wiltshire Ba14 8rh. . BRAKE, Paul James is a Director of the company. NICKELS, Mark Colin is a Director of the company. TRAYLING, Ian Colin is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary BRAKE, Amanda May has been resigned. Secretary BRAKE, James Francis has been resigned. Secretary MESNARD, Paul Alan has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BRAKE, Amanda May has been resigned. Director BRAKE, Terence John has been resigned. Director JENNER, Anthony has been resigned. Director NUTTALL, Thomas Alfred has been resigned. Director PEGRUM, Martin Dudley has been resigned. Director PORSZ, Richard Tadeusz has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 31 July 1996
Appointed Date: 17 November 1995
Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 31 July 1996
Appointed Date: 17 November 1995
Director
BRAKE, Amanda May
Resigned: 06 December 2013
Appointed Date: 03 August 2010
72 years old
Director
JENNER, Anthony
Resigned: 06 December 2013
Appointed Date: 02 September 1996
77 years old
Persons With Significant Control
Alertsystems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALERTSYSTEMS LIMITED Events
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
09 Sep 2016
Full accounts made up to 30 April 2016
06 Jan 2016
Satisfaction of charge 031272480005 in full
06 Jan 2016
Satisfaction of charge 031272480004 in full
06 Jan 2016
Satisfaction of charge 3 in full
...
... and 98 more events
19 Jul 1996
Registered office changed on 19/07/96 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Jul 1996
Registered office changed on 19/07/96 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jul 1996
New director appointed
19 Jul 1996
New secretary appointed
17 Nov 1995
Incorporation
9 December 2015
Charge code 0312 7248 0006
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 December 2013
Charge code 0312 7248 0004
Delivered: 11 December 2013
Status: Satisfied
on 6 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0312 7248 0005
Delivered: 11 December 2013
Status: Satisfied
on 6 January 2016
Persons entitled: Amanda May Brake
Terence John Brake
Description: Contains fixed charge…
4 February 1997
Rent deposit deed
Delivered: 6 February 1997
Status: Satisfied
on 6 January 2016
Persons entitled: Leicestershire County Council
Description: The sum of £500.00.
31 July 1996
Mortgage debenture
Delivered: 5 August 1996
Status: Satisfied
on 23 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied
on 16 November 2013
Persons entitled: Brunel Trustees Limited
Amanda May Brake
Betty Jean Mesnard
Paul Alan Mesnard
David Frederick Naish
Terence John Brake
Description: .. fixed and floating charges over the undertaking and all…