Company NameDirect Alarm Systems Limited
DirectorPeter Ronald Lewis
Company StatusActive
Company Number04818644
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePeter Ronald Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Green
Caldy
Wirral
CH48 2LA
Wales
Secretary NameWendy Lewis
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Correspondence Address16 The Green
Caldy
Wirral
CH48 2LA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedirectalarmsystems.com
Telephone0800 1696960
Telephone regionFreephone

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Peter Ronald Lewis
50.00%
Ordinary
1 at £1Wendy Jane Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£61,239

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

22 July 2004Delivered on: 28 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 August 2018Change of details for Mrs Wendy Lewis as a person with significant control on 1 July 2018 (2 pages)
3 August 2018Change of details for Mr Peter Lewis as a person with significant control on 1 July 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 April 2017 (1 page)
9 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 April 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Peter Ronald Lewis on 2 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 16 February 2010 (2 pages)
21 August 2009Return made up to 02/07/09; full list of members (3 pages)
21 August 2009Return made up to 02/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
9 July 2007Return made up to 02/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 02/07/06; full list of members (2 pages)
31 August 2006Return made up to 02/07/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 October 2005Return made up to 02/07/05; full list of members (2 pages)
20 October 2005Return made up to 02/07/05; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 September 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2004Return made up to 02/07/04; full list of members (6 pages)
6 September 2004Return made up to 02/07/04; full list of members (6 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
5 September 2003Company name changed shoremagic LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed shoremagic LIMITED\certificate issued on 05/09/03 (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Registered office changed on 30/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 August 2003Registered office changed on 30/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)