Mss Alarms Limited HALSTEAD


Founded in 2014, Mss Alarms, classified under reg no. 09215163 is an active company. Currently registered at The Maltings CO9 1HZ, Halstead the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Athina C., Scott C.. Of them, Scott C. has been with the company the longest, being appointed on 11 September 2014 and Athina C. has been with the company for the least time - from 10 October 2022. Currenlty, the firm lists one former director, whose name is Trevor B. and who left the the firm on 1 June 2022. In addition, there is one former secretary - Shirley B. who worked with the the firm until 1 June 2022.

Mss Alarms Limited Address / Contact

Office Address The Maltings
Office Address2 Rosemary Lane
Town Halstead
Post code CO9 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215163
Date of Incorporation Thu, 11th Sep 2014
Industry Security systems service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (102 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Athina C.

Position: Director

Appointed: 10 October 2022

Scott C.

Position: Director

Appointed: 11 September 2014

Shirley B.

Position: Secretary

Appointed: 11 September 2014

Resigned: 01 June 2022

Trevor B.

Position: Director

Appointed: 11 September 2014

Resigned: 01 June 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Scott C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Shirley B. This PSC owns 25-50% shares. Moving on, there is Trevor B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Scott C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Shirley B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% shares

Trevor B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1007 454        
Balance Sheet
Cash Bank On Hand 2 0415 817 8 994     
Current Assets10059 69561 15851 36055 95365 586170 320113 523171 242219 857
Debtors10057 65455 34151 36047 433     
Net Assets Liabilities 7 4541 69761475013 61172 51675 44550 69388 233
Property Plant Equipment 6544233     
Cash Bank In Hand 2 041        
Net Assets Liabilities Including Pension Asset Liability1007 454        
Other Debtors100         
Tangible Fixed Assets 65        
Trade Debtors 57 654        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve 7 354        
Shareholder Funds1007 454        
Other
Accumulated Depreciation Impairment Property Plant Equipment 21426383     
Average Number Employees During Period 455544433
Creditors 52 30659 50550 76955 2061 64716 02547 40655 56441 389
Dividends Paid 18 00056 00045 000      
Fixed Assets 65442336 4305 0069 3287 1055 267
Increase From Depreciation Charge For Year Property Plant Equipment  212120     
Net Current Assets Liabilities1007 3891 6535917478 82883 53566 11799 152124 355
Other Creditors 13 8476 794       
Property Plant Equipment Gross Cost 86868686     
Taxation Social Security Payable 26 10334 536       
Total Assets Less Current Liabilities1007 4541 69761475015 25888 54175 445106 257129 622
Trade Creditors Trade Payables 12 35618 175       
Trade Debtors Trade Receivables 57 65455 341       
Amount Specific Advance Or Credit Directors       1 22614 921 
Amount Specific Advance Or Credit Made In Period Directors       1 22614 921 
Amount Specific Advance Or Credit Repaid In Period Directors        1 22614 921
Creditors Due Within One Year 52 306        
Number Shares Allotted100100        
Other Creditors Due Within One Year 13 847        
Par Value Share11        
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 86        
Tangible Fixed Assets Cost Or Valuation 86        
Tangible Fixed Assets Depreciation 21        
Tangible Fixed Assets Depreciation Charged In Period 21        
Taxation Social Security Due Within One Year 26 103        
Trade Creditors Within One Year 12 356        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thu, 4th Jul 2024
filed on: 5th, July 2024
Free Download (4 pages)

Company search