Barton Mills
Bury St. Edmunds
Suffolk
IP28 6BD
Director Name | Mrs Jacqueline Michelle Austin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Installation Of Security Alarm |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Secretary Name | Mrs Jacqueline Michelle Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Installation Of Security Alarm |
Country of Residence | England |
Correspondence Address | 12 Mildenhall Road Barton Mills Bury St. Edmunds Suffolk IP28 6BD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | 3alarms.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Andrew William Austin 50.00% Ordinary |
---|---|
500 at £1 | Jacqueline Michelle Austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,061 |
Cash | £5,835 |
Current Liabilities | £75,349 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
23 February 2005 | Delivered 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 |
---|
3 March 2021 | Confirmation statement made on 27 January 2021 with updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 30 January 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
13 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
29 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Director's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (1 page) |
1 February 2016 | Secretary's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (1 page) |
1 February 2016 | Director's details changed for Mrs Jacqueline Michelle Austin on 7 July 2015 (2 pages) |
1 February 2016 | Director's details changed for Andrew William Austin on 7 July 2015 (2 pages) |
1 February 2016 | Director's details changed for Andrew William Austin on 7 July 2015 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Secretary's details changed for Mrs Jacqueline Michelle Austin on 27 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Jacqueline Michelle Austin on 27 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Mrs Jacqueline Michelle Austin on 27 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Jacqueline Michelle Austin on 27 January 2011 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Director's details changed for Jacqueline Michelle Austin on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew William Austin on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Andrew William Austin on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jacqueline Michelle Austin on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
13 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Ad 27/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2005 | Ad 27/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (15 pages) |
27 January 2005 | Incorporation (15 pages) |