Bar Alarm Security Systems Ltd NOTTINGHAM


Founded in 2002, Bar Alarm Security Systems, classified under reg no. 04609091 is an active company. Currently registered at 31 Greendale Road NG5 6QD, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2020/08/24 Bar Alarm Security Systems Ltd is no longer carrying the name 1st Call Bar Alarm Security Systems.

The firm has 2 directors, namely Jordan A., Victoria W.. Of them, Jordan A., Victoria W. have been with the company the longest, being appointed on 28 February 2020. Currently there is 1 former director listed by the firm - Barry T., who left the firm on 28 February 2020. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Bar Alarm Security Systems Ltd Address / Contact

Office Address 31 Greendale Road
Office Address2 Arnold
Town Nottingham
Post code NG5 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609091
Date of Incorporation Thu, 5th Dec 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jordan A.

Position: Director

Appointed: 28 February 2020

Victoria W.

Position: Director

Appointed: 28 February 2020

Shirley B.

Position: Secretary

Appointed: 23 September 2004

Resigned: 28 February 2020

Barry T.

Position: Director

Appointed: 20 December 2002

Resigned: 28 February 2020

Julia W.

Position: Secretary

Appointed: 20 December 2002

Resigned: 23 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 20 December 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 20 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Wilson Alarm Systems Limited from Loughborough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Innovex Group Ltd that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Barry T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Wilson Alarm Systems Limited

78 Loughborough Road, Quorn, Loughborough, LE12 8DX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01642578
Notified on 9 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Innovex Group Ltd

Unit 31c Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12413977
Notified on 28 February 2020
Ceased on 9 February 2024
Nature of control: significiant influence or control

Barry T.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 75,01-100% shares

Company previous names

1st Call Bar Alarm Security Systems August 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-31
Net Worth22 62425 432      
Balance Sheet
Cash Bank On Hand     52 36829 35242 578
Current Assets59 02460 66862 96460 31663 71859 476137 449162 566
Debtors5 0076 300   6 598107 097118 988
Net Assets Liabilities     24 68835 39531 020
Other Debtors     2 651320548
Property Plant Equipment     6 88148 14451 587
Total Inventories     5101 0001 000
Cash Bank In Hand53 39253 863      
Net Assets Liabilities Including Pension Asset Liability22 62425 432      
Stocks Inventory625505      
Tangible Fixed Assets5 1005 220      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve22 62325 431      
Shareholder Funds22 62425 432      
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 8318 98023 774
Additions Other Than Through Business Combinations Property Plant Equipment      54 01218 237
Amounts Owed By Group Undertakings Participating Interests      106 777115 990
Amounts Owed To Group Undertakings Participating Interests      11 4009 601
Average Number Employees During Period   44445
Bank Borrowings Overdrafts      4 1674 167
Corporation Tax Payable     6 5983 956268
Creditors 39 41238 65137 76138 51841 66969 227104 612
Depreciation Rate Used For Property Plant Equipment      2520
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 139 
Disposals Property Plant Equipment      13 600 
Increase From Depreciation Charge For Year Property Plant Equipment      6 28814 794
Net Current Assets Liabilities18 32721 25624 31322 55525 20017 80768 22257 954
Number Shares Issued Fully Paid     111
Other Creditors     29 79538 48858 406
Other Taxation Social Security Payable     4 3426 5039 167
Par Value Share 1    11
Property Plant Equipment Gross Cost     16 71257 12475 361
Provisions For Liabilities Balance Sheet Subtotal      9 1477 482
Total Assets Less Current Liabilities23 42726 47631 73133 50835 34724 688116 366109 541
Trade Creditors Trade Payables     9344 71323 003
Trade Debtors Trade Receivables     3 947 2 450
Amount Specific Advance Or Credit Directors 65192 0071 257   
Amount Specific Advance Or Credit Made In Period Directors  2 6563 0562 55012 560  
Amount Specific Advance Or Credit Repaid In Period Directors  2 0141 0403 30013 817  
Creditors Due Within One Year40 69739 412      
Fixed Assets 5 2207 41810 95310 1476 881  
Number Shares Allotted 1      
Provisions For Liabilities Charges8031 044      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 4 163      
Tangible Fixed Assets Cost Or Valuation10 01710 000      
Tangible Fixed Assets Depreciation4 9174 780      
Tangible Fixed Assets Depreciation Charged In Period 2 280      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 417      
Tangible Fixed Assets Disposals 4 180      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to 2024/04/30. Originally it was 2024/03/31
filed on: 29th, February 2024
Free Download (1 page)

Company search