Salford
Manchester
M50 2GL
Secretary Name | Mr Robert William Barry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kansas Ave Salford Manchester M50 2GL |
Director Name | Mrs Dawn Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Security |
Country of Residence | England |
Correspondence Address | 42 Kansas Ave Salford Manchester M50 2GL |
Director Name | Mrs Heather Leigh Angell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Security |
Country of Residence | England |
Correspondence Address | 42 Kansas Ave Salford Manchester M50 2GL |
Director Name | Mark Joseph Barry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Meadow House Farm School Road, Meadowbank Winsford Cheshire CW7 2PH |
Director Name | Mr Robin John Barry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Security Officer |
Correspondence Address | 22 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Director Name | Michael John Mc Greal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 30 Lansdowne Road Monton Manchester Lancashire M30 9PF |
Director Name | Christopher John Dunlop |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 40 Shire Gardens Radcliffe Manchester M26 4EW |
Website | www.alsecure.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8772220 |
Telephone region | Manchester |
Registered Address | 42 Kansas Ave Salford Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1000 at £1 | Mr Robert William Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,079 |
Cash | £2,817 |
Current Liabilities | £131,679 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 42 kanas avenue salford manchester. Outstanding |
---|---|
29 May 1990 | Delivered on: 7 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 November 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Mr Robert William Barry as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Robert William Barry on 6 June 2018 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 June 2016 | Registration of charge 010448180002, created on 3 June 2016 (11 pages) |
9 June 2016 | Registration of charge 010448180002, created on 3 June 2016 (11 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 October 2014 | Director's details changed for Miss Heather Angell on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Robert William Barry on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Robert William Barry on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Dawn Barry on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Dawn Barry on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Miss Heather Angell on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Robert William Barry on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Robert William Barry on 10 October 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Director's details changed for Heather Barry on 24 August 2011 (3 pages) |
24 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Director's details changed for Heather Barry on 24 August 2011 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
24 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 06/06/07; change of members
|
5 July 2007 | Return made up to 06/06/07; change of members
|
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 December 2006 | Return made up to 06/06/06; full list of members (6 pages) |
22 December 2006 | Return made up to 06/06/06; full list of members (6 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 September 2005 | Return made up to 06/06/05; no change of members
|
1 September 2005 | Return made up to 06/06/05; no change of members
|
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members
|
1 July 2004 | Return made up to 06/06/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 July 2003 | Return made up to 06/06/03; full list of members
|
25 July 2003 | Return made up to 06/06/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members
|
5 July 2002 | Return made up to 06/06/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members
|
5 July 2001 | Return made up to 06/06/01; full list of members
|
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members
|
2 July 1999 | Return made up to 06/06/99; no change of members
|
25 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 October 1998 | Return made up to 06/06/98; no change of members (4 pages) |
1 October 1998 | Return made up to 06/06/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
7 July 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
25 September 1997 | Return made up to 06/06/97; full list of members
|
25 September 1997 | Return made up to 06/06/97; full list of members
|
23 July 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 July 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
6 September 1996 | Ad 27/08/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
6 September 1996 | Ad 27/08/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
7 August 1996 | £ nc 2000/52000 18/07/96 (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | £ nc 2000/52000 18/07/96 (1 page) |
7 August 1996 | Memorandum and Articles of Association (6 pages) |
7 August 1996 | Memorandum and Articles of Association (6 pages) |
7 August 1996 | Resolutions
|
29 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
25 January 1996 | New director appointed (2 pages) |
25 January 1996 | New director appointed (2 pages) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
27 December 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 April 1995 | Company name changed alsecure guards LIMITED\certificate issued on 05/04/95 (4 pages) |
4 April 1995 | Company name changed alsecure guards LIMITED\certificate issued on 05/04/95 (4 pages) |