Company NameM S Alarms Limited
DirectorMichael Skinner
Company StatusActive
Company Number04292822
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Skinner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleAlarm Installer
Country of ResidenceEngland
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Secretary NameSharon Skinner
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michael Skinner
33.33%
Ordinary
1 at £1Abbey Skinner
16.67%
Ordinary C
1 at £1Leanne Natalie Skinner
16.67%
Ordinary B
1 at £1Patricia Skinner
16.67%
Ordinary D
1 at £1Sharon Skinner
16.67%
Ordinary A

Financials

Year2014
Net Worth£62
Cash£147,911
Current Liabilities£211,618

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

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

Filing History

20 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
4 October 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 7
(4 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
8 September 2016Director's details changed for Michael Skinner on 8 September 2016 (2 pages)
8 September 2016Secretary's details changed for Sharon Skinner on 8 September 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(6 pages)
28 January 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 6
(7 pages)
28 January 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 6
(7 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 16 September 2013 (18 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 September 2010Director's details changed for Michael Skinner on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Skinner on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
21 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 October 2008Return made up to 16/09/08; full list of members (6 pages)
30 May 2008Ad 01/11/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 May 2008Statement of rights attached to allotted shares (2 pages)
22 May 2008Statement of rights attached to allotted shares (2 pages)
22 May 2008Ad 17/09/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 May 2008Statement of rights attached to allotted shares (2 pages)
11 April 2008Registered office changed on 11/04/2008 from 259 cranbrook road ilford essex IG1 4TG (1 page)
18 October 2007Return made up to 16/09/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
12 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
24 May 2006Registered office changed on 24/05/06 from: 30 milton road westcliff on sea essex SS0 7JX (1 page)
26 September 2005Return made up to 16/09/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
22 September 2004Return made up to 16/09/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 April 2003Registered office changed on 14/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
16 October 2002Return made up to 24/09/02; full list of members (6 pages)
1 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2001Registered office changed on 02/10/01 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
24 September 2001Incorporation (9 pages)