Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTIE INTRUDER ALARMS LIMITED
Company Information for

CHRISTIE INTRUDER ALARMS LIMITED

24 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
07202860
Private Limited Company
Active

Company Overview

About Christie Intruder Alarms Ltd
CHRISTIE INTRUDER ALARMS LIMITED was founded on 2010-03-25 and has its registered office in London. The organisation's status is listed as "Active". Christie Intruder Alarms Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHRISTIE INTRUDER ALARMS LIMITED
 
Legal Registered Office
24 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in PO7
 
Previous Names
MOSSHAVEN LIMITED07/05/2010
Filing Information
Company Number 07202860
Company ID Number 07202860
Date formed 2010-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB107403704  
Last Datalog update: 2024-05-05 14:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIE INTRUDER ALARMS LIMITED
Is this data useful to you?
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.

Company Officers of CHRISTIE INTRUDER ALARMS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2017-01-23
ANDREW STEPHEN LORD
Director 2017-01-23
STEPHANIE IRENE MERRIFIELD
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2017-01-23 2017-07-31
GAIL ALISON GARDNER
Company Secretary 2010-04-10 2017-01-23
ANTONY PETER CHRISTIE
Director 2010-04-10 2017-01-23
BARRIE MICHAEL CHRISTIE
Director 2010-04-10 2017-01-23
GAIL ALISON GARDNER
Director 2010-04-10 2017-01-23
STEVEN BRIAN KIMBER
Director 2010-04-10 2017-01-23
MICHAEL JOHN DYER
Director 2010-03-25 2010-04-10
SAMEDAY COMPANY SERVICES LTD
Company Secretary 2010-03-25 2010-03-25
JOHN WILDMAN
Director 2010-03-25 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW COLEMAN
2024-05-02DIRECTOR APPOINTED MR FERNANDO ESTEBAN KANDEL MUNOZ
2024-05-02APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAM KENNEDY
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-07Change of details for Securitas Technology Limited as a person with significant control on 2023-03-15
2024-04-02Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15
2024-01-31Director's details changed for Mr Shaun William Kennedy on 2024-01-31
2023-08-14DIRECTOR APPOINTED MR ADAM JOHN NORRIS
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Security House 212-218 London Road Waterlooville Hampshire PO7 7AJ
2023-02-21SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22PSC05Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MR GBOYEGA OBAFEMI
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2020-11-11CH01Director's details changed for Mr Rishabh Asit Adalja on 2020-10-01
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR RISHABH ASIT ADALJA
2020-04-14AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN LORD
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 95
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-04-06AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 95
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRIAN KIMBER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GARDNER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GARDNER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTIE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTIE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY GAIL GARDNER
2017-03-16TM02APPOINTMENT TERMINATED, SECRETARY GAIL GARDNER
2017-03-14AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2017-03-14AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2017-03-14AP03SECRETARY APPOINTED MR STEVEN JOHN COSTELLO
2017-03-14AP03SECRETARY APPOINTED MR STEVEN JOHN COSTELLO
2017-03-14AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2017-03-14AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 95
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 95
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 95
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-31MISCAuditors resignation
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0131/03/13 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0131/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O VERISONA 1000 LAKESIDE, NORTH HARBOUR PORTSMOUTH PO6 3EN UNITED KINGDOM
2011-04-12AR0131/03/11 FULL LIST
2010-05-07RES15CHANGE OF NAME 10/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED MOSSHAVEN LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CERTNMCOMPANY NAME CHANGED MOSSHAVEN LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-04-19AP03SECRETARY APPOINTED GAIL ALISON GARDNER
2010-04-19AP01DIRECTOR APPOINTED GAIL ALISON GARDNER
2010-04-19AP01DIRECTOR APPOINTED STEVEN KIMBER
2010-04-19AP01DIRECTOR APPOINTED ANTONY PETER CHRISTIE
2010-04-19AP01DIRECTOR APPOINTED BARRIE MICHAEL CHRISTIE
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER
2010-04-19SH0110/04/10 STATEMENT OF CAPITAL GBP 95
2010-04-17RES15CHANGE OF NAME 10/04/2010
2010-03-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN DYER
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to CHRISTIE INTRUDER ALARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIE INTRUDER ALARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTIE INTRUDER ALARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CHRISTIE INTRUDER ALARMS LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTIE INTRUDER ALARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIE INTRUDER ALARMS LIMITED
Trademarks
We have not found any records of CHRISTIE INTRUDER ALARMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRISTIE INTRUDER ALARMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-02-06 GBP £174 M&E Callout (Eng)
West Sussex County Council 2015-02-02 GBP £120 M&E Callout (Eng)
West Sussex County Council 2015-01-08 GBP £115 M&E Callout (Eng)
West Sussex County Council 2014-11-06 GBP £414 M&E Callout (Eng)
West Sussex County Council 2014-10-09 GBP £149 M&E Callout (Eng)
West Sussex County Council 2014-10-01 GBP £104 Ad-Hoc Accommodation
West Sussex County Council 2014-10-01 GBP £101 Fixtures & Fittings
West Sussex County Council 2014-09-17 GBP £108 M&E Callout (Eng)
West Sussex County Council 2014-08-15 GBP £104
West Sussex County Council 2014-07-25 GBP £213
West Sussex County Council 2014-07-17 GBP £116
West Sussex County Council 2014-07-04 GBP £206
West Sussex County Council 2014-07-04 GBP £394
Hampshire County Council 2013-04-03 GBP £3,989 Management Partnership
HAMPSHIRE COUNTY COUNCIL 2012-12-21 GBP £851 Equipment (Servicing/Repair/Maintenance)
Hampshire County Council 2011-12-29 GBP £1,694 Security Systems
HAMPSHIRE COUNTY COUNCIL 2011-07-01 GBP £849 Other Hired & Contracted Servs
Hampshire County Council 2011-06-22 GBP £905 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-07-31 GBP £812
HAMPSHIRE COUNTY COUNCIL 2010-07-09 GBP £2,186
HAMPSHIRE COUNTY COUNCIL 2010-06-30 GBP £539 Site Maintenance
HAMPSHIRE COUNTY COUNCIL 2010-06-30 GBP £539 Site Maintenance

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.

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIE INTRUDER ALARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIE INTRUDER ALARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTIE INTRUDER ALARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.