Assurance Alarms Limited

General information

Name:

Assurance Alarms Ltd

Office Address:

Unity Chambers 34 High East Street DT1 1HA Dorchester

Number: 11106836

Incorporation date: 2017-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2017 signifies the launching of Assurance Alarms Limited, the company which is located at Unity Chambers, 34 High East Street, Dorchester. That would make 7 years Assurance Alarms has existed on the local market, as the company was created on December 12, 2017. Its Companies House Reg No. is 11106836 and the company area code is DT1 1HA. Launched as Tag Care, this firm used the name up till 2022, at which moment it was replaced by Assurance Alarms Limited. The enterprise's SIC and NACE codes are 62012 and their NACE code stands for Business and domestic software development. The business most recent accounts were submitted for the period up to 31st December 2022 and the latest annual confirmation statement was filed on 11th December 2022.

That firm owes its success and constant progress to a group of two directors, specifically Geoffrey B. and Paul S., who have been running the firm since December 12, 2017. To provide support to the directors, the firm has been using the skills of Geoffrey B. as a secretary for the last 7 years.

  • Previous company's names
  • Assurance Alarms Limited 2022-03-08
  • Tag Care Ltd 2017-12-12

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Director

Appointed: 12 December 2017

Latest update: 5 February 2024

Paul S.

Role: Director

Appointed: 12 December 2017

Latest update: 5 February 2024

Geoffrey B.

Role: Secretary

Appointed: 12 December 2017

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Geoffrey B. owns 1/2 or less of company shares. Paul S. owns 1/2 or less of company shares.

Geoffrey B.
Notified on 12 December 2017
Nature of control:
1/2 or less of shares
Paul S.
Notified on 12 December 2017
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 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts
Start Date For Period Covered By Report 12 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 12 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 12 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 12 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 12 December 2017
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
6
Company Age

Closest Companies - by postcode