Action Alarms (midlands) Limited NOTTINGHAM


Action Alarms (midlands) Limited is a private limited company located at 3 Church Street, Eastwood, Nottingham NG16 3BP. Its total net worth is estimated to be roughly -15802 pounds, while the fixed assets belonging to the company come to 20325 pounds. Incorporated on 2004-01-09, this 20-year-old company is run by 3 directors and 1 secretary.
Director Susan S., appointed on 01 February 2004. Director Andrew S., appointed on 14 January 2004. Director Malcolm S., appointed on 14 January 2004.
Moving on to secretaries, we can mention: Susan S., appointed on 14 January 2004.
The company is officially classified as "security systems service activities" (Standard Industrial Classification code: 80200).
The latest confirmation statement was sent on 2023-01-09 and the date for the next filing is 2024-01-23. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Action Alarms (midlands) Limited Address / Contact

Office Address 3 Church Street
Office Address2 Eastwood
Town Nottingham
Post code NG16 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011769
Date of Incorporation Fri, 9th Jan 2004
Industry Security systems service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Susan S.

Position: Director

Appointed: 01 February 2004

Susan S.

Position: Secretary

Appointed: 14 January 2004

Andrew S.

Position: Director

Appointed: 14 January 2004

Malcolm S.

Position: Director

Appointed: 14 January 2004

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2004

Resigned: 14 January 2004

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2004

Resigned: 14 January 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Susan S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares.

Susan S.

Notified on 9 January 2017
Nature of control: 25-50% shares

Andrew S.

Notified on 9 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19821413 6763 033       
Balance Sheet
Cash Bank On Hand   60 68242 79441 13228 45225 67593 06466 65189 791
Current Assets87 76769 16382 45585 06866 16464 32459 42352 758118 36895 850123 104
Debtors24 23815 84122 65622 88621 87025 78829 47125 58323 80427 69928 313
Net Assets Liabilities   3 033535-4482942 07923 24227 06054 335
Property Plant Equipment   12 6499 4867 1159 4547 0905 31724 17122 628
Total Inventories   1 5001 5001 5001 5001 5001 5001 5005 000
Cash Bank In Hand62 22951 82258 29960 682       
Intangible Fixed Assets16 0008 000         
Net Assets Liabilities Including Pension Asset Liability19821413 6763 033       
Stocks Inventory1 3001 5001 5001 500       
Tangible Fixed Assets4 3257 84912 55612 649       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve19521113 6733 030       
Shareholder Funds19821413 6763 033       
Other
Accumulated Amortisation Impairment Intangible Assets    80 00080 00080 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment   17 54320 70623 07723 15525 51927 29224 09531 638
Additions Other Than Through Business Combinations Property Plant Equipment      5 676  28 6476 000
Administrative Expenses     62 26859 616    
Amortisation Rate Used For Intangible Assets    10101010101010
Average Number Employees During Period   66688988
Creditors   94 68475 11571 88766 78756 66353 14657 39967 875
Depreciation Expense Property Plant Equipment     2 3713 154    
Depreciation Rate Used For Property Plant Equipment    25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 076  11 256 
Disposals Property Plant Equipment      3 259  12 990 
Gross Profit Loss     130 511120 038    
Increase From Depreciation Charge For Year Property Plant Equipment    3 1632 3713 1542 3641 7738 0597 543
Intangible Assets Gross Cost    80 00080 00080 00080 00080 00080 00080 000
Net Current Assets Liabilities87 76769 1631 120-9 616-8 951-7 563-7 364-3 90565 22238 45155 229
Operating Profit Loss     68 24360 422    
Profit Loss     54 51747 742    
Profit Loss On Ordinary Activities Before Tax     68 24360 422    
Property Plant Equipment Gross Cost    30 19230 19232 60932 60932 60948 26654 266
Provisions For Liabilities Balance Sheet Subtotal      1 7961 1067974 3923 246
Tax Tax Credit On Profit Or Loss On Ordinary Activities     13 72612 680    
Total Assets Less Current Liabilities108 09285 01213 6763 033535-4482 0903 18570 53962 62277 857
Creditors Due After One Year107 89484 798         
Creditors Due Within One Year  81 33594 684       
Fixed Assets20 32515 84912 55612 649       
Intangible Fixed Assets Aggregate Amortisation Impairment64 00072 000         
Intangible Fixed Assets Amortisation Charged In Period 8 000         
Intangible Fixed Assets Cost Or Valuation80 00080 000         
Number Shares Allotted 3330       
Par Value Share 1 0       
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions 8 078 4 310       
Tangible Fixed Assets Cost Or Valuation14 10816 68725 88230 192       
Tangible Fixed Assets Depreciation9 7838 83813 32617 543       
Tangible Fixed Assets Depreciation Charged In Period 2 617 4 217       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 562         
Tangible Fixed Assets Disposals 5 499         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
Free Download (2 pages)

Company search

Advertisements