Company Name3 Alarms Limited
DirectorsAndrew William Austin and Jacqueline Michelle Austin
Company StatusActive
Company Number05345120
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Andrew William Austin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleInstallation Of Security Alarm
Country of ResidenceEngland
Correspondence Address12 Mildenhall Road
Barton Mills
Bury St. Edmunds
Suffolk
IP28 6BD
Director NameMrs Jacqueline Michelle Austin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleInstallation Of Security Alarm
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Secretary NameMrs Jacqueline Michelle Austin
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleInstallation Of Security Alarm
Country of ResidenceEngland
Correspondence Address12 Mildenhall Road
Barton Mills
Bury St. Edmunds
Suffolk
IP28 6BD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Website3alarms.co.uk
Email address[email protected]

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Andrew William Austin
50.00%
Ordinary
500 at £1Jacqueline Michelle Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,061
Cash£5,835
Current Liabilities£75,349

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

23 February 2005Delivered on: 24 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 March 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
2 February 2018Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,010
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,010
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,010
(3 pages)
13 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
13 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
29 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 February 2016Director's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Secretary's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (1 page)
1 February 2016Secretary's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (1 page)
1 February 2016Director's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (2 pages)
1 February 2016Director's details changed for Andrew William Austin on 7 July 2015 (2 pages)
1 February 2016Director's details changed for Andrew William Austin on 7 July 2015 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Secretary's details changed for Mrs Jacqueline Michelle Austin on 27 January 2011 (2 pages)
8 February 2011Director's details changed for Jacqueline Michelle Austin on 27 January 2011 (3 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Mrs Jacqueline Michelle Austin on 27 January 2011 (2 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Jacqueline Michelle Austin on 27 January 2011 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Director's details changed for Jacqueline Michelle Austin on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew William Austin on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Andrew William Austin on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Jacqueline Michelle Austin on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 March 2006Return made up to 27/01/06; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
13 March 2006Registered office changed on 13/03/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
13 March 2006Return made up to 27/01/06; full list of members (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Ad 27/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2005Ad 27/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
27 January 2005Incorporation (15 pages)
27 January 2005Incorporation (15 pages)