Company NameTVF Alarms Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number03434922
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed21 December 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NamePeter Kemp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHollytree Cottage
Common Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EZ
Secretary NameLinda May Kemp
NationalityBritish
StatusResigned
Appointed17 June 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressHollytree Cottage
Common Road
Great Kingshill
Buckinghamshire
HP15 6EZ
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameAmersham Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressRisborough House
38-40 Sycamore Road
Amersham
Buckinghamshire
HP6 5DZ
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitetvfltd.co.uk
Email address[email protected]
Telephone0800 0556872
Telephone regionFreephone

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Tvf (Uk) PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

27 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2013Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 26 September 2013 (1 page)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 26 September 2013 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Richard John Pollard on 16 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Lunn on 16 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Richard John Pollard on 16 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Richard John Pollard on 16 September 2010 (1 page)
1 October 2010Secretary's details changed for Mr Richard John Pollard on 16 September 2010 (1 page)
1 October 2010Director's details changed for Mr Michael Lunn on 16 September 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2009Return made up to 16/09/09; full list of members (3 pages)
21 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 March 2009Appointment terminated director brian gibbons (1 page)
6 March 2009Director appointed mr michael william lunn (1 page)
6 March 2009Director appointed mr michael william lunn (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
2 October 2008Return made up to 16/09/08; full list of members (3 pages)
2 October 2008Return made up to 16/09/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Return made up to 16/09/05; full list of members (2 pages)
13 January 2006Return made up to 16/09/05; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page)
12 January 2006Registered office changed on 12/01/06 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 January 2005Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page)
14 January 2005Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page)
14 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 January 2005Registered office changed on 04/01/05 from: holly tree cottage common road great kingshill high wycombe buckinghamshire HP15 6EZ (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2005New director appointed (5 pages)
4 January 2005New secretary appointed;new director appointed (6 pages)
4 January 2005New director appointed (5 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (6 pages)
4 January 2005Registered office changed on 04/01/05 from: holly tree cottage common road great kingshill high wycombe buckinghamshire HP15 6EZ (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
20 September 2004Return made up to 16/09/04; full list of members (6 pages)
20 September 2004Return made up to 16/09/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 September 2003Return made up to 16/09/03; full list of members (6 pages)
11 September 2003Return made up to 16/09/03; full list of members (6 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 July 2003Registered office changed on 09/07/03 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
9 July 2003Secretary resigned (1 page)
27 September 2002Return made up to 16/09/02; full list of members (6 pages)
27 September 2002Return made up to 16/09/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 October 2000Return made up to 16/09/00; full list of members (6 pages)
2 October 2000Return made up to 16/09/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 October 1999Return made up to 16/09/99; no change of members (4 pages)
11 October 1999Return made up to 16/09/99; no change of members (4 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
15 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 December 1997Ad 16/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 December 1997Ad 16/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: co form uk LTD dominions house north queen street cardiff CF1 4AR (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: co form uk LTD dominions house north queen street cardiff CF1 4AR (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)