Company Information for TALLON MONITORING LIMITED
EASTBOURNE HOUSE 2 SAXBYS LANE, LINGFIELD, RH7 6DN, SURREY, RH7 6DN,
|
Company Registration Number
03155465
Private Limited Company
Active |
Company Name | ||
---|---|---|
TALLON MONITORING LIMITED | ||
Legal Registered Office | ||
EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD RH7 6DN SURREY RH7 6DN Other companies in RH7 | ||
Previous Names | ||
|
Company Number | 03155465 | |
---|---|---|
Company ID Number | 03155465 | |
Date formed | 1996-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 22:33:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TALLON MONITORING SYSTEMS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER VICTOR DEVITO |
||
PETER VICTOR DEVITO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN O'BRIEN |
Director | ||
DEBORAH ELIZABETH DEVITO |
Company Secretary | ||
DEBORAH ELIZABETH DEVITO |
Director | ||
STEPHEN MARK DAVIES |
Company Secretary | ||
STEPHEN MARK DAVIES |
Director | ||
BARRY LOWE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALLON DEVELOPMENTS LTD | Company Secretary | 2004-02-25 | CURRENT | 1995-10-03 | Dissolved 2016-03-15 | |
WHITE SWAN ENTERPRISES LTD | Company Secretary | 2004-02-25 | CURRENT | 2001-06-01 | Active | |
ELECTRODYNAMIC SOLUTIONS LTD | Company Secretary | 2004-02-12 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
WESTBURY CLOSE MANAGEMENT LIMITED | Director | 2016-04-23 | CURRENT | 1987-10-30 | Active | |
WESTBURY CLOSE FREEHOLD LIMITED | Director | 2016-04-23 | CURRENT | 2005-11-09 | Active | |
DGF TECHNOLOGIES LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2016-04-19 | |
DELAZIFY LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2016-04-19 | |
ELECTRODYNAMIC SOLUTIONS LTD | Director | 2004-02-12 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
WHITE SWAN ENTERPRISES LTD | Director | 2001-06-01 | CURRENT | 2001-06-01 | Active | |
TALLON DEVELOPMENTS LTD | Director | 1995-10-03 | CURRENT | 1995-10-03 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CH01 | Director's details changed for Mr Peter Victor Devito on 2021-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER VICTOR DEVITO on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/19 FROM Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 2001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
PSC04 | Change of details for Mr Peter Victor Devito as a person with significant control on 2018-01-01 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
SH01 | 16/11/11 STATEMENT OF CAPITAL GBP 2000 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director john o'brien | |
363a | Return made up to 01/02/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED PCNETSAFE LIMITED CERTIFICATE ISSUED ON 04/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OPTO IMAGES LIMITED CERTIFICATE ISSUED ON 14/06/01 | |
363a | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN WN1 2TB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/07/97 | |
ELRES | S386 DISP APP AUDS 13/03/97 | |
363a | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 13/03/97 | |
ELRES | S366A DISP HOLDING AGM 13/03/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/96 | |
ORES04 | £ NC 1000/10000 13/02/ | |
123 | NC INC ALREADY ADJUSTED 13/02/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALLON MONITORING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |