Alarm Systems Greater Midlands Limited TAMWORTH


Alarm Systems Greater Midlands started in year 2000 as Private Limited Company with registration number 04131438. The Alarm Systems Greater Midlands company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tamworth at Sterling House. Postal code: B79 7QF. Since 2001-07-09 Alarm Systems Greater Midlands Limited is no longer carrying the name Drawlock.

At the moment there are 3 directors in the the company, namely Tina C., Anita C. and Raymond C.. In addition one secretary - Raymond C. - is with the firm. Currenlty, the company lists one former director, whose name is Valerie C. and who left the the company on 16 March 2018. In addition, there is one former secretary - Valerie C. who worked with the the company until 16 March 2018.

Alarm Systems Greater Midlands Limited Address / Contact

Office Address Sterling House
Office Address2 97 Lichfield Street
Town Tamworth
Post code B79 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131438
Date of Incorporation Thu, 28th Dec 2000
Industry Security systems service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Raymond C.

Position: Secretary

Appointed: 16 March 2018

Tina C.

Position: Director

Appointed: 01 August 2005

Anita C.

Position: Director

Appointed: 01 August 2005

Raymond C.

Position: Director

Appointed: 13 February 2001

Valerie C.

Position: Director

Appointed: 01 August 2005

Resigned: 16 March 2018

Valerie C.

Position: Secretary

Appointed: 13 February 2001

Resigned: 16 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 13 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 13 February 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Raymond C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Raymond C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Raymond C.

Notified on 17 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Raymond C.

Notified on 6 April 2016
Ceased on 15 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Drawlock July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth169 169183 939198 159209 971239 076293 298       
Balance Sheet
Cash Bank On Hand     192 92693 821163 744261 611233 014259 377244 422394 299
Current Assets438 793461 324480 826511 746587 980633 919654 705675 866679 836649 175656 674592 340635 238
Debtors 279 760301 568354 631371 971432 532550 564503 007408 225404 661385 046335 668226 089
Net Assets Liabilities     293 298313 562354 285389 197413 177440 442430 092463 474
Other Debtors     6 49512 4301 6523 0952 3963 64310 9773 483
Property Plant Equipment     33 03552 78839 92330 22529 36822 23240 53840 117
Total Inventories     8 46110 3209 11510 00011 50012 25012 25014 850
Cash Bank In Hand163 770173 103170 797148 654207 548192 926       
Intangible Fixed Assets13 50010 5007 5004 5001 500        
Net Assets Liabilities Including Pension Asset Liability169 169183 939198 159209 971239 076293 298       
Stocks Inventory8 4618 4618 4618 4618 4618 461       
Tangible Fixed Assets33 50736 68029 02130 62030 39733 035       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve169 069183 839198 059209 871238 976293 198       
Shareholder Funds169 169183 939198 159209 971239 076293 298       
Other
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment     59 16461 08273 94783 64576 36883 50461 83166 510
Additional Provisions Increase From New Provisions Recognised      4 465 -1 54880-1 009  
Average Number Employees During Period      14151212121213
Creditors     369 671385 480355 559316 467260 889234 996194 927206 670
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 156  16 959 36 1518 355
Disposals Property Plant Equipment      19 358  17 834 45 9149 242
Fixed Assets47 00747 18036 52135 12031 89733 03552 78839 92330 22529 36822 23240 53840 117
Increase From Depreciation Charge For Year Property Plant Equipment      17 07412 8659 6989 6827 13614 47813 034
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities123 786140 969164 827178 821210 073264 249269 225320 307363 369388 286421 678397 413428 568
Number Shares Issued Fully Paid      100100100100100 100
Par Value Share   11111111 1
Profit Loss      20 26440 72334 91223 98027 265  
Property Plant Equipment Gross Cost     92 199113 870113 870113 870105 736105 736102 369106 627
Provisions     3 9868 4515 9454 3974 4773 468  
Provisions For Liabilities Balance Sheet Subtotal     3 9868 4515 9454 3974 4773 4687 8595 211
Total Additions Including From Business Combinations Property Plant Equipment      41 029  9 700 42 54713 500
Total Assets Less Current Liabilities170 793188 149201 348213 941241 970297 284322 013360 230393 594417 654443 910437 951468 685
Trade Debtors Trade Receivables     426 038538 134501 355405 130402 265381 403324 691222 606
Other Creditors          3 9213 7813 896
Other Taxation Social Security Payable          119 73189 47483 886
Trade Creditors Trade Payables          111 343101 672118 888
Creditors Due Within One Year Total Current Liabilities315 007320 355           
Intangible Fixed Assets Aggregate Amortisation Impairment16 50019 50022 50025 50028 50030 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 0001 500       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 00030 000       
Investments Current Assets266 562279 760           
Provisions For Liabilities Charges1 6244 2103 1893 9702 8943 986       
Tangible Fixed Assets Additions 21 3392 51410 24110 99513 370       
Tangible Fixed Assets Cost Or Valuation68 16566 80969 32379 56478 82992 199       
Tangible Fixed Assets Depreciation34 65830 12940 30248 94448 43259 164       
Tangible Fixed Assets Depreciation Charge For Period 10 288           
Tangible Fixed Assets Depreciation Disposals -14 817           
Tangible Fixed Assets Disposals -22 695  11 730        
Creditors Due Within One Year 320 355315 999332 925377 907369 670       
Number Shares Allotted   100100100       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Depreciation Charged In Period  10 1738 6427 66210 732       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 174        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements