General information

Name:

Telecom Alarms Ltd

Office Address:

C/o Peachey & Co Llp 95 Aldwych WC2B 4JF London

Number: 02057030

Incorporation date: 1986-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Telecom Alarms Limited may be contacted at C/o Peachey & Co Llp, 95 Aldwych in London. The zip code is WC2B 4JF. Telecom Alarms has been active on the market for the last 38 years. The Companies House Reg No. is 02057030. The enterprise's SIC and NACE codes are 80200 which stands for Security systems service activities. Telecom Alarms Ltd filed its latest accounts for the financial period up to June 30, 2022. Its most recent annual confirmation statement was released on May 5, 2023.

As mentioned in this particular firm's register, since 2023 there have been five directors to name just a few: Richard W., Hugo D. and Simon T..

The companies that control this firm include: Beart Howard Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 95 Aldwych, WC2B 4JF and was registered as a PSC under the registration number 08090225.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 25 July 2023

Latest update: 16 March 2024

Hugo D.

Role: Director

Appointed: 28 August 2020

Latest update: 16 March 2024

Simon T.

Role: Director

Appointed: 28 August 2020

Latest update: 16 March 2024

Darren G.

Role: Director

Appointed: 28 August 2020

Latest update: 16 March 2024

Thomas H.

Role: Director

Appointed: 28 May 2019

Latest update: 16 March 2024

People with significant control

Beart Howard Investments Limited
Address: C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08090225
Notified on 28 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul H.
Notified on 16 June 2016
Ceased on 28 May 2019
Nature of control:
1/2 or less of shares
Margaret H.
Notified on 16 June 2016
Ceased on 28 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 July 2013
Annual Accounts 01 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 01 July 2014
Annual Accounts 05 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 05 August 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

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
Accounts for a dormant company made up to 2023-06-30 (AA)
filed on: 3rd, April 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2016

Address:

19-21 Fowler Road

Post code:

IG6 3UT

City / Town:

Hainault

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
37
Company Age

Closest Companies - by postcode