Company NameRender Alarms Limited
Company StatusActive
Company Number02428676
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Jon Almond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Fearnhead
Marton
Middlesbrough
Cleveland
TS8 9XN
Director NameMr Anthony Render
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleAlarm Engineer
Country of ResidenceEngland
Correspondence Address40 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameMr Geoffrey Michael Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Secretary NameMrs Wendy Hilary Render
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameMrs Wendy Hilary Render
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(12 years after company formation)
Appointment Duration22 years, 6 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address40 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN

Contact

Websiterenderalarms.com
Telephone01642 230696
Telephone regionMiddlesbrough

Location

Registered Address6 Longlands Road
Longlands
Middlesbrough
Cleveland
TS4 2JL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£392,942
Cash£605,376
Current Liabilities£510,786

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

2 November 1989Delivered on: 3 November 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 6 longlands road middlesborough in the county of cleveland with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
11 June 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
15 September 2020Satisfaction of charge 1 in full (1 page)
23 March 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,080
(8 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,080
(8 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,080
(8 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,080
(8 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,080
(8 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,080
(8 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Director's details changed for Mrs Wendy Hilary Render on 19 September 2010 (1 page)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Mrs Wendy Hilary Render on 19 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Wendy Hilary Render on 19 September 2010 (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Mrs Wendy Hilary Render on 19 September 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 October 2008Return made up to 19/09/08; full list of members (5 pages)
3 October 2008Return made up to 19/09/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 September 2006Return made up to 19/09/06; full list of members (3 pages)
26 September 2006Return made up to 19/09/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2005Return made up to 19/09/05; full list of members (4 pages)
19 September 2005Return made up to 19/09/05; full list of members (4 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 September 2004Return made up to 19/09/04; full list of members (9 pages)
20 September 2004Return made up to 19/09/04; full list of members (9 pages)
22 March 2004Total exemption small company accounts made up to 30 October 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 30 October 2003 (7 pages)
30 September 2003Return made up to 19/09/03; full list of members (9 pages)
30 September 2003Return made up to 19/09/03; full list of members (9 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 October 2002Return made up to 19/09/02; full list of members (9 pages)
2 October 2002Return made up to 19/09/02; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
1 October 2001Return made up to 03/10/01; full list of members (7 pages)
1 October 2001Return made up to 03/10/01; full list of members (7 pages)
1 October 2001Ad 22/12/00--------- £ si 1000@1=1000 £ ic 80/1080 (2 pages)
1 October 2001Ad 22/12/00--------- £ si 1000@1=1000 £ ic 80/1080 (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001£ nc 50000/51000 22/12/00 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001£ nc 50000/51000 22/12/00 (1 page)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 October 2000Return made up to 03/10/00; full list of members (7 pages)
27 October 2000Return made up to 03/10/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 October 1999Return made up to 03/10/99; full list of members (7 pages)
14 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 September 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 September 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 03/10/97; full list of members (6 pages)
29 September 1997Return made up to 03/10/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 October 1996 (10 pages)
16 April 1997Full accounts made up to 31 October 1996 (10 pages)
9 October 1996Return made up to 03/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1996Return made up to 03/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Full accounts made up to 31 October 1995 (10 pages)
19 April 1996Full accounts made up to 31 October 1995 (10 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Return made up to 03/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1995Return made up to 03/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Director's particulars changed (2 pages)
18 September 1995Director's particulars changed (2 pages)
18 September 1995Secretary's particulars changed (2 pages)
18 September 1995Secretary's particulars changed (2 pages)
18 September 1995Director's particulars changed (2 pages)
18 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 October 1989Incorporation (13 pages)