Background WavePink WaveYellow Wave

ALAMO SECURITY SERVICES LIMITED (02960510)

ALAMO SECURITY SERVICES LIMITED (02960510) is an active UK company. incorporated on 19 August 1994. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALAMO SECURITY SERVICES LIMITED has been registered for 31 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
02960510
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAMO SECURITY SERVICES LIMITED

ALAMO SECURITY SERVICES LIMITED is an active company incorporated on 19 August 1994 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALAMO SECURITY SERVICES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02960510

LTD Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Previous Addresses

11 Queens Road Brentwood Essex CM14 4HE
From: 19 August 1994To: 15 September 2010
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
Apr 15
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARTON, Terence

Active
167 Chorley New Road, BoltonBL1 4RA
Secretary
Appointed 22 Jul 2010

BARTON, Agnes Mary

Active
167 Chorley New Road, BoltonBL1 4RA
Born November 1954
Director
Appointed 22 Jul 2010

BARTON, Robert John

Active
167 Chorley New Road, BoltonBL1 4RA
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1955
Director
Appointed 22 Jul 2010

LEWORTHY, Anthony Thomas

Resigned
34a Ashvale Gardens, RomfordRM5 3QA
Secretary
Appointed 19 Aug 1994
Resigned 22 Jul 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 1994
Resigned 19 Aug 1994

JUNJUA, Muhammad Iqbal

Resigned
49 Claude Road, LondonE13 0QQ
Born October 1960
Director
Appointed 19 Aug 1994
Resigned 21 May 1998

LEWORTHY, Anthony Thomas

Resigned
34a Ashvale Gardens, RomfordRM5 3QA
Born September 1955
Director
Appointed 19 Aug 1994
Resigned 22 Jul 2010

LEWORTHY, Benjamin

Resigned
125 Haslemere Road, WickfordSS11 7LF
Born May 1984
Director
Appointed 01 Jan 2007
Resigned 22 Jul 2010

LEWORTHY, June Sylvia

Resigned
34a Ashvale Gardens, RomfordRM5 3QA
Born June 1949
Director
Appointed 01 Sept 1998
Resigned 22 Jul 2010

SANT, Ramon Carmel

Resigned
16 Willow Ford, Milton KeynesMK13 0RH
Born May 1948
Director
Appointed 01 Jan 1995
Resigned 07 Jul 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 1994
Resigned 19 Aug 1994

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr Terence Barton

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mrs Agnes Mary Barton

Ceased
167 Chorley New Road, BoltonBL1 4RA
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
28 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Miscellaneous
11 August 2010
MISCMISC
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
15 January 1999
169169
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
12 July 1995
288288
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
22 January 1995
288288
Legacy
22 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
224224
Legacy
14 September 1994
88(2)R88(2)R
Legacy
25 August 1994
288288
Incorporation Company
19 August 1994
NEWINCIncorporation