Company NameProfessional Alert Security Limited
DirectorTyrone Adonis Fairweather
Company StatusActive
Company Number05544715
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Tyrone Adonis Fairweather
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
Secretary NameMrs Sharon Fairweather
StatusCurrent
Appointed01 May 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
Director NameMr Brian Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitepa-security.co.uk/
Email address[email protected]
Telephone0800 9175799
Telephone regionFreephone

Location

Registered AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£5,503
Current Liabilities£79,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

22 July 2013Delivered on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
20 October 2023Termination of appointment of Brian Anderson as a director on 6 September 2023 (1 page)
15 February 2023Appointment of Mr Brian Anderson as a director on 3 February 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 September 2022Notice of completion of voluntary arrangement (22 pages)
11 August 2022Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2022 (18 pages)
14 December 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2021 (15 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
19 July 2019Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
11 May 2019Satisfaction of charge 055447150001 in full (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 June 2016Appointment of Mrs Sharon Fairweather as a secretary on 1 May 2016 (2 pages)
14 June 2016Appointment of Mrs Sharon Fairweather as a secretary on 1 May 2016 (2 pages)
24 May 2016Registered office address changed from 29 West Street Dukinfield Cheshire SK16 4PL to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 29 West Street Dukinfield Cheshire SK16 4PL to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 May 2016 (1 page)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(3 pages)
2 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(3 pages)
25 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(3 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Registration of charge 055447150001 (8 pages)
24 July 2013Registration of charge 055447150001 (8 pages)
2 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 11 May 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Tyrone Adonis Fairweather on 24 August 2010 (2 pages)
25 August 2010Director's details changed for Tyrone Adonis Fairweather on 24 August 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 19 rockingham close ardwick manchester M12 4RG (1 page)
23 March 2009Registered office changed on 23/03/2009 from 19 rockingham close ardwick manchester M12 4RG (1 page)
23 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 September 2008Appointment terminated secretary northern formations LIMITED (1 page)
23 September 2008Appointment terminated secretary northern formations LIMITED (1 page)
23 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 December 2007Return made up to 24/08/07; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
13 December 2007Location of debenture register (1 page)
13 December 2007Return made up to 24/08/07; full list of members (2 pages)
13 December 2007Location of register of members (1 page)
13 December 2007Location of debenture register (1 page)
13 December 2007Location of register of members (1 page)
13 December 2007Registered office changed on 13/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
1 November 2007Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
2 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
28 September 2006Return made up to 24/08/06; full list of members (6 pages)
28 September 2006Return made up to 24/08/06; full list of members (6 pages)
13 January 2006Ad 05/01/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
13 January 2006Ad 05/01/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 August 2005Incorporation (17 pages)
24 August 2005Incorporation (17 pages)