Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Geraint Robert Andrew Glen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Adrian Gary Allbrighton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mrs Karen Marie Birch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Austin Richard Stone |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr James Edward Fisher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Meadows Thetford IP24 2EU |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton WV9 5GB |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton WV9 5GB |
Secretary Name | Mrs Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 31 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Annes Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Website | profabaccesspanels.co.uk |
---|---|
Telephone | 01827 718222 |
Telephone region | Tamworth |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
43 at £1 | Adrian Gary Allbrighton 43.00% Ordinary |
---|---|
30 at £1 | Angela Louise Allbrighton 30.00% Ordinary |
2 at £1 | Karen Marie Birch 2.00% Ordinary |
13 at £1 | Austin Richard Stone 13.00% Ordinary |
12 at £1 | Caron Emma Stone 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,034 |
Cash | £1,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
5 May 2023 | Termination of appointment of Geraint Robert Andrew Glen as a director on 5 May 2023 (1 page) |
---|---|
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
16 August 2022 | Auditor's resignation (2 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 May 2022 | Director's details changed for Mr Geraint Robert Andrew Glen on 17 May 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 September 2021 | Termination of appointment of Timothy Andrew Fitter as a director on 20 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Geraint Robert Andrew Glen as a director on 20 August 2021 (2 pages) |
30 August 2021 | Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
8 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
31 July 2020 | Termination of appointment of Austin Richard Stone as a director on 21 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Karen Marie Birch as a director on 31 July 2020 (1 page) |
15 July 2020 | Termination of appointment of James Edward Fisher as a director on 30 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
5 November 2018 | Resolutions
|
10 August 2018 | Appointment of Mr Mark Richard Turner as a director on 31 July 2018 (2 pages) |
10 August 2018 | Notification of Era Home Security Limited as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Registered office address changed from Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA England to 29 Queen Anne's Gate London SW1H 9BU on 10 August 2018 (1 page) |
10 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 August 2018 | Appointment of Mr James Edward Fisher as a director on 31 July 2018 (2 pages) |
10 August 2018 | Cessation of Adrain Gary Allbrighton as a person with significant control on 31 July 2018 (1 page) |
10 August 2018 | Cessation of Austin Richard Stone as a person with significant control on 31 July 2018 (1 page) |
10 August 2018 | Appointment of Mrs Carolyn Ann Gibson as a secretary on 31 July 2018 (2 pages) |
10 August 2018 | Appointment of Mr Darren Andrew Waters as a director on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Adrian Gary Allbrighton as a director on 31 July 2018 (1 page) |
10 August 2018 | Cessation of Angela Louise Allbrighton as a person with significant control on 31 July 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2 August 2016 (1 page) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
22 January 2015 | Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages) |
22 January 2015 | Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages) |
19 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
19 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
14 May 2014 | Registered office address changed from Unit 45-48 Fourways Carlyon Road Ind Est Atherstone Warwickshire CV9 1LG United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Unit 45-48 Fourways Carlyon Road Ind Est Atherstone Warwickshire CV9 1LG United Kingdom on 14 May 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|