General information

Name:

Circuit Alert Ltd

Office Address:

Beechwood Marringdean Road RH14 9HH Billingshurst

Number: 01730121

Incorporation date: 1983-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was established is 1983-06-08. Registered under number 01730121, the firm is considered a Private Limited Company. You may visit the main office of this firm during its opening times at the following location: Beechwood Marringdean Road, RH14 9HH Billingshurst. This business's principal business activity number is 43210, that means Electrical installation. Circuit Alert Ltd released its account information for the financial period up to 2022/06/30. The business latest annual confirmation statement was released on 2023/01/05.

3 transactions have been registered in 2013 with a sum total of £715. In 2012 there were less transactions (exactly 1) that added up to £641. Cooperation with the Barnet London Borough council covered the following areas: It Servs.

At present, the firm is guided by 1 director: Paul H., who was appointed in January 1992. Since January 1992 Hazel H., had been performing the duties for the firm up until the resignation in October 2012. Furthermore a different director, namely Charles B. resigned in April 2000.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 05 January 1992

Latest update: 26 March 2024

People with significant control

Paul H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Stanbridge Park Staplefield Lane

Post code:

RH17 6AS

City / Town:

Staplefiield

HQ address,
2013

Address:

Unit 3 Stanbridge Park Staplefield Lane

Post code:

RH17 6AS

City / Town:

Staplefiield

HQ address,
2014

Address:

Unit 3 Stanbridge Park Staplefield Lane

Post code:

RH17 6AS

City / Town:

Staplefiield

HQ address,
2015

Address:

Unit 3 Stanbridge Park Staplefield Lane

Post code:

RH17 6AS

City / Town:

Staplefiield

Accountant/Auditor,
2015 - 2013

Name:

Adams Beeny Limited

Address:

4 Sudley Road

Post code:

PO21 1EU

City / Town:

Bognor Regis

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 Barnet London Borough 3 £ 715.05
2013-05-24 5100418025 £ 715.05 Other Services
2013-05-24 5100418032 £ 672.53 Other Services
2013-05-24 5100418031 £ -672.53 Other Services
2012 Barnet London Borough 1 £ 640.50
2012-02-24 5000336307 £ 640.50 It Servs

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
40
Company Age

Closest Companies - by postcode