Company NameBates Alarms Limited
DirectorsSally Ann Bates and Stephen Bates
Company StatusActive
Company Number08468383
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Ann Bates
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Tredegar Mews
London
E3 5AF
Director NameMr Stephen Bates
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Tredegar Mews
London
E3 5AF

Contact

Websitebatesalarms.com
Email address[email protected]
Telephone020 89804710
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sally Ann Bates
50.00%
Ordinary
1 at £1Stephen Bates
50.00%
Ordinary

Financials

Year2014
Net Worth-£394,913
Current Liabilities£558,718

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

8 October 2013Delivered on: 12 October 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
25 October 2022Change of details for Mrs Sally Ann Bates as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Stephen Bates on 25 October 2022 (2 pages)
25 October 2022Change of details for Mr Stephen Bates as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Sally Ann Bates on 25 October 2022 (2 pages)
12 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
7 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
19 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
12 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
2 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Notification of Sally Ann Bates as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
30 June 2017Notification of Sally Ann Bates as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Stephen Bates as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
30 June 2017Notification of Stephen Bates as a person with significant control on 30 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
12 October 2013Registration of charge 084683830001 (23 pages)
12 October 2013Registration of charge 084683830001 (23 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)