BEE TEE ALARMS LIMITED

Register to unlock more data on OkredoRegister

BEE TEE ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951000

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House, 28 Billing Road, Northampton NN1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with updates
dot icon30/07/2025
Director's details changed for Mr Mark Collins on 2025-07-21
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Director's details changed for Mr Mark Collins on 2024-02-01
dot icon25/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Appointment of Mrs Christine Barbara Hayward as a director on 2022-08-10
dot icon10/08/2022
Appointment of Mr Darren James Quinn as a director on 2022-08-10
dot icon27/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Director's details changed for Paul John Collins on 2019-11-27
dot icon27/11/2019
Change of details for Mr Paul John Collins as a person with significant control on 2019-11-27
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2019
Change of details for Mr Paul John Collins as a person with significant control on 2019-03-27
dot icon27/03/2019
Director's details changed for Paul John Collins on 2019-03-27
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/04/2017
Satisfaction of charge 2 in full
dot icon10/04/2017
Secretary's details changed for Mrs Angela Elizabeth Banner on 2017-04-10
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/11/2015
Termination of appointment of William Phillip Kingston as a secretary on 2014-11-24
dot icon28/09/2015
Auditor's resignation
dot icon23/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-08-31
dot icon28/03/2014
Appointment of Mrs Angela Elizabeth Banner as a secretary
dot icon17/03/2014
Termination of appointment of Darren Quinn as a director
dot icon01/08/2013
Accounts for a small company made up to 2012-08-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon25/05/2012
Accounts for a small company made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-08-31
dot icon23/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/07/2010
Director's details changed for Paul John Collins on 2010-07-01
dot icon06/05/2010
Accounts for a small company made up to 2009-08-31
dot icon22/01/2010
Appointment of Mr Darren James Quinn as a director
dot icon22/01/2010
Appointment of Mr Mark Collins as a director
dot icon29/07/2009
Return made up to 21/07/09; full list of members
dot icon17/07/2009
Appointment terminated director brian daley
dot icon16/05/2009
Accounts for a small company made up to 2008-08-31
dot icon13/08/2008
Return made up to 21/07/08; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2007-08-31
dot icon28/02/2008
Director's change of particulars / paul collins / 23/08/2007
dot icon24/07/2007
Return made up to 21/07/07; full list of members
dot icon21/04/2007
Accounts for a small company made up to 2006-08-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: glenroyd house 96/98 st james road northampton NN5 5LG
dot icon29/01/2007
Location of register of members
dot icon29/01/2007
Location of debenture register
dot icon25/07/2006
Return made up to 21/07/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-08-31
dot icon24/08/2005
New director appointed
dot icon26/07/2005
Accounts for a small company made up to 2004-08-31
dot icon21/07/2005
Return made up to 21/07/05; full list of members
dot icon20/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
New secretary appointed
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2003-08-31
dot icon21/09/2003
Secretary resigned
dot icon21/09/2003
New secretary appointed
dot icon21/09/2003
Return made up to 21/07/03; full list of members
dot icon18/04/2003
Accounts for a small company made up to 2002-08-31
dot icon23/09/2002
Return made up to 21/07/02; full list of members
dot icon14/09/2002
Particulars of mortgage/charge
dot icon05/05/2002
Accounts for a small company made up to 2001-08-31
dot icon12/09/2001
Return made up to 21/07/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Return made up to 21/07/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-08-31
dot icon04/08/1999
Return made up to 21/07/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1998-08-31
dot icon17/08/1998
Return made up to 21/07/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon02/07/1998
Accounts for a small company made up to 1996-08-31
dot icon20/04/1998
Secretary's particulars changed;director's particulars changed
dot icon28/07/1997
Return made up to 21/07/97; full list of members
dot icon29/08/1996
New director appointed
dot icon29/08/1996
Director resigned
dot icon22/08/1996
Return made up to 21/07/96; no change of members
dot icon13/05/1996
Accounts for a small company made up to 1995-08-31
dot icon03/08/1995
Return made up to 21/07/95; full list of members
dot icon09/05/1995
Ad 25/04/95--------- £ si 20398@1=20398 £ ic 19602/40000
dot icon05/02/1995
Nc inc already adjusted 16/01/95
dot icon05/02/1995
Ad 16/01/95--------- £ si 19600@1=19600 £ ic 2/19602
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon02/12/1994
Accounting reference date notified as 31/08
dot icon03/11/1994
Director's particulars changed;director resigned;new director appointed
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
New director appointed
dot icon12/10/1994
Particulars of mortgage/charge
dot icon11/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

31
2023
change arrow icon+2,364.92 % *

* during past year

Cash in Bank

£77,152.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
252.59K
-
0.00
39.36K
-
2022
35
313.84K
-
0.00
3.13K
-
2023
31
373.97K
-
0.00
77.15K
-
2023
31
373.97K
-
0.00
77.15K
-

Employees

2023

Employees

31 Descended-11 % *

Net Assets(GBP)

373.97K £Ascended19.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.15K £Ascended2.36K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Christine Barbara
Director
10/08/2022 - Present
-
Quinn, Darren James
Director
10/08/2022 - Present
-
Collins, Mark
Director
01/01/2010 - Present
-
Collins, Paul John
Director
05/09/1994 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEE TEE ALARMS LIMITED

BEE TEE ALARMS LIMITED is an(a) Active company incorporated on 21/07/1994 with the registered office located at Eagle House, 28 Billing Road, Northampton NN1 5AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE TEE ALARMS LIMITED?

toggle

BEE TEE ALARMS LIMITED is currently Active. It was registered on 21/07/1994 .

Where is BEE TEE ALARMS LIMITED located?

toggle

BEE TEE ALARMS LIMITED is registered at Eagle House, 28 Billing Road, Northampton NN1 5AJ.

What does BEE TEE ALARMS LIMITED do?

toggle

BEE TEE ALARMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BEE TEE ALARMS LIMITED have?

toggle

BEE TEE ALARMS LIMITED had 31 employees in 2023.

What is the latest filing for BEE TEE ALARMS LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-21 with updates.