Background WavePink WaveYellow Wave

ULTRAGUARD ALARMS LIMITED (02802305)

ULTRAGUARD ALARMS LIMITED (02802305) is an active UK company. incorporated on 23 March 1993. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ULTRAGUARD ALARMS LIMITED has been registered for 33 years. Current directors include GORVIN, Craig John.

Company Number
02802305
Status
active
Type
ltd
Incorporated
23 March 1993
Age
33 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GORVIN, Craig John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRAGUARD ALARMS LIMITED

ULTRAGUARD ALARMS LIMITED is an active company incorporated on 23 March 1993 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ULTRAGUARD ALARMS LIMITED was registered 33 years ago.(SIC: 46900)

Status

active

Active since 33 years ago

Company No

02802305

LTD Company

Age

33 Years

Incorporated 23 March 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

HOME SENTRY ALARMS LIMITED
From: 23 March 1993To: 26 July 1993
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 16 January 2015To: 11 July 2017
Enterprise Works Salthill Road Clitheroe Lancs BB7 1PE
From: 23 March 1993To: 16 January 2015
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Feb 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 11 Jul 2025

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Secretary
Appointed 04 Nov 1998
Resigned 01 Apr 2001

LANCASTER, John Edward

Resigned
Throstle Nest Farm, ClitheroeBB7 2LN
Secretary
Appointed 23 Mar 1993
Resigned 06 Jun 1997

MOORE, David Alan

Resigned
5 Hayhurst Road, WhalleyBB7 9RL
Secretary
Appointed 06 Jun 1997
Resigned 04 Nov 1998

SMETHURST, Edward Gerald

Resigned
Ashworth Brook Farm, RochdaleOL11 5UL
Secretary
Appointed 01 Apr 2001
Resigned 09 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 1993
Resigned 23 Mar 1993

HENRY, James Martin

Resigned
27 Bradyll Court, BlackburnBB6 8AS
Born October 1959
Director
Appointed 04 Nov 1998
Resigned 12 Apr 2002

LANCASTER, John Edward

Resigned
Throstle Nest Farm, ClitheroeBB7 2LN
Born October 1942
Director
Appointed 23 Mar 1993
Resigned 04 Nov 1998

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 13 Jul 2006
Resigned 01 Feb 2010

MOORE, David Alan

Resigned
Barn 1 Chadswell Hall, Chaigley Nr ClitheroeBB7 3LT
Born July 1963
Director
Appointed 23 Mar 1993
Resigned 10 Jul 2006

RICHARDSON, Christopher

Resigned
9 Gleneagles Drive, BlackburnBB6 8BF
Born December 1957
Director
Appointed 12 Apr 2002
Resigned 10 Jul 2006

SLADE, Julian

Resigned
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 26 Nov 2012
Resigned 11 Jul 2025

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 13 Jul 2006
Resigned 31 Oct 2007

THOMSON, Iain

Resigned
Cross Lane, WilmslowSK9 2DB
Born March 1965
Director
Appointed 30 Apr 2008
Resigned 26 Nov 2012

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 30 Apr 2008

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
224224
Memorandum Articles
26 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1993
288288
Incorporation Company
23 March 1993
NEWINCIncorporation