Alarm Radio Monitoring Limited

General information

Name:

Alarm Radio Monitoring Ltd

Office Address:

Brunel Road Leominster Enterprise Park HR6 0LX Leominster

Number: 02609916

Incorporation date: 1991-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the year of the beginning of Alarm Radio Monitoring Limited, a company registered at Brunel Road, Leominster Enterprise Park in Leominster. That would make thirty three years Alarm Radio Monitoring has been on the British market, as it was founded on 1991-05-13. The registration number is 02609916 and its post code is HR6 0LX. The enterprise's classified under the NACE and SIC code 26110 which stands for Manufacture of electronic components. The latest filed accounts documents describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-05-13.

Having two job announcements since 2017-08-01, Alarm Radio Monitoring has been quite active on the labour market. On 2017-10-12, it was recruiting candidates for a full time Electronics Assembly Technician post in Leominster, and on 2017-08-01, for the vacant post of a full time Radio Alarm Installation Engineer in Leominster.

2 transactions have been registered in 2013 with a sum total of £1,051. In 2011 there was a similar number of transactions (exactly 2) that added up to £1,301. Cooperation with the Derbyshire County Council council covered the following areas: Equipment Maintenance Agreements, Goods Received/invoice Rec'd A/c, Equipment and Materials.

The knowledge we have describing this particular enterprise's MDs suggests the existence of five directors: Martyn D., Gareth W., Stuart I. and 2 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2022-06-01, 2010-04-06 and 1994-02-23. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Claire I. as a secretary since February 1994.

Financial data based on annual reports

Company staff

Martyn D.

Role: Director

Appointed: 01 June 2022

Latest update: 6 March 2024

Gareth W.

Role: Director

Appointed: 01 June 2022

Latest update: 6 March 2024

Stuart I.

Role: Director

Appointed: 06 April 2010

Latest update: 6 March 2024

Claire I.

Role: Secretary

Appointed: 23 February 1994

Latest update: 6 March 2024

Claire I.

Role: Director

Appointed: 23 February 1994

Latest update: 6 March 2024

Derek I.

Role: Director

Appointed: 16 May 1991

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Derek I. owns 1/2 or less of company shares. Claire I. owns 1/2 or less of company shares.

Derek I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Claire I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 4th April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4th April 2014
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26th February 2015
Annual Accounts 9th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Jobs and Vacancies at Alarm Radio Monitoring Ltd

Electronics Assembly Technician in Leominster, posted on Thursday 12th October 2017
Region / City Midlands, Leominster
Industry Other manufacturing services
Salary From £8.00 to £10.00 per hour
Job type full time
 
Radio Alarm Installation Engineer in Leominster, posted on Tuesday 1st August 2017
Region / City Midlands, Leominster
Industry Other manufacturing services
Salary From £16000.00 to £25000.00 per year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st December 2018 (AA)
filed on: 17th, May 2019
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Stanton Ralph & Co Limited

Address:

The Old Police Station Whitburn Street Bridgnorth

Post code:

WV16 4QP

City / Town:

Shropshire

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 2 £ 1 050.50
2013-03-22 1900592670 £ 525.25 Equipment Maintenance Agreements
2013-10-04 5100050881 £ 525.25 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 2 £ 1 300.95
2011-02-16 1900534738 £ 800.00 Equipment
2011-11-03 1900311035 £ 500.95 Materials

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
33
Company Age

Closest companies