Spy Alarms Limited LONDON


Founded in 1985, Spy Alarms, classified under reg no. 01919744 is an active company. Currently registered at 95 Aldwych WC2B 4JF, London the company has been in the business for thirty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Richard W., Simon T. and Hugo D. and others. Of them, Darren G. has been with the company the longest, being appointed on 1 September 2012 and Richard W. has been with the company for the least time - from 25 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spy Alarms Limited Address / Contact

Office Address 95 Aldwych
Town London
Post code WC2B 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919744
Date of Incorporation Wed, 5th Jun 1985
Industry Security systems service activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 25 July 2023

Simon T.

Position: Director

Appointed: 28 August 2020

Hugo D.

Position: Director

Appointed: 28 August 2020

Thomas H.

Position: Director

Appointed: 13 February 2014

Darren G.

Position: Director

Appointed: 01 September 2012

Simon B.

Position: Director

Appointed: 13 February 2014

Resigned: 28 August 2020

Susan A.

Position: Secretary

Appointed: 13 February 2014

Resigned: 16 September 2014

Penelope F.

Position: Secretary

Appointed: 10 April 2007

Resigned: 13 February 2014

Penelope F.

Position: Director

Appointed: 10 April 2007

Resigned: 13 February 2014

Martin F.

Position: Director

Appointed: 01 September 1992

Resigned: 13 February 2014

Peter W.

Position: Director

Appointed: 01 September 1992

Resigned: 10 April 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Beart Howard Investments Limited from London, England. The abovementioned PSC is categorised 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 Thomas H. This PSC has significiant influence or control over the company,. Then there is Simon B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Beart Howard Investments Limited

C/O Peachey And Co Llp 95 Aldwych, London, WC2B 4JF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08090225
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth74 51776 440
Balance Sheet
Cash Bank In Hand189 648192 660
Current Assets1 034 0821 158 409
Debtors829 434950 749
Net Assets Liabilities Including Pension Asset Liability74 51776 440
Stocks Inventory15 00015 000
Tangible Fixed Assets75 26158 853
Reserves/Capital
Called Up Share Capital20 00020 000
Profit Loss Account Reserve54 51756 440
Shareholder Funds74 51776 440
Other
Creditors Due After One Year3 759 
Creditors Due Within One Year998 4881 127 423
Fixed Assets75 26158 853
Intangible Fixed Assets Aggregate Amortisation Impairment118 515118 515
Intangible Fixed Assets Cost Or Valuation118 515118 515
Net Current Assets Liabilities35 59430 986
Number Shares Allotted 20 000
Par Value Share 1
Provisions For Liabilities Charges32 57913 399
Share Capital Allotted Called Up Paid20 00020 000
Tangible Fixed Assets Additions 49 925
Tangible Fixed Assets Cost Or Valuation331 953333 159
Tangible Fixed Assets Depreciation256 692274 306
Tangible Fixed Assets Depreciation Charged In Period 47 150
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 536
Tangible Fixed Assets Disposals 48 719
Total Assets Less Current Liabilities110 85589 839

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 6th, April 2023
Free Download (22 pages)

Company search

Advertisements