A1 Security Home Counties (u.k.) Ltd LUTON


A1 Security Home Counties (u.k.) started in year 1995 as Private Limited Company with registration number 03047759. The A1 Security Home Counties (u.k.) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Luton at Petra House. Postal code: LU1 1PP.

The company has one director. Murad A., appointed on 10 February 1997. There are currently no secretaries appointed. Currently there is one former director listed by the company - Ajey M., who left the company on 9 June 1999. In addition, the company lists several former secretaries whose names might be found in the list below.

A1 Security Home Counties (u.k.) Ltd Address / Contact

Office Address Petra House
Office Address2 9 Cardiff Road
Town Luton
Post code LU1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047759
Date of Incorporation Wed, 19th Apr 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Murad A.

Position: Director

Appointed: 10 February 1997

Elaine Q.

Position: Secretary

Appointed: 10 June 1999

Resigned: 12 February 2018

Harold W.

Position: Nominee Secretary

Appointed: 19 April 1995

Resigned: 19 April 1995

Yvonne W.

Position: Nominee Director

Appointed: 19 April 1995

Resigned: 19 April 1995

Sailesh B.

Position: Secretary

Appointed: 19 April 1995

Resigned: 09 June 1999

Ajey M.

Position: Director

Appointed: 19 April 1995

Resigned: 09 June 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Murad A. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elaine Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Murad A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Elaine Q.

Notified on 1 July 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth71 574103 36990 98667 82612 18710 907      
Balance Sheet
Cash Bank In Hand9 7133 9303 3887898281 475      
Cash Bank On Hand     1 4756 5682 7453 06828 114134 14252 147
Current Assets290 008399 438387 242408 806349 828395 453403 647421 733390 375432 442536 821492 235
Debtors280 295395 508383 854408 017349 000393 978397 079418 988387 307404 328402 679440 088
Net Assets Liabilities     186 915198 055232 206231 886261 039340 351364 712
Net Assets Liabilities Including Pension Asset Liability71 574103 36990 98667 82612 18710 907      
Other Debtors     16 6288 86313 60115 12617 65016 33314 634
Property Plant Equipment     220 014216 008213 105202 916199 463209 736204 270
Tangible Fixed Assets57 08151 30054 86948 93748 35144 006      
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0003 000      
Profit Loss Account Reserve68 574100 36987 98664 8269 1877 907      
Shareholder Funds71 574103 36990 98667 82612 18710 907      
Other
Accrued Liabilities Deferred Income     83 43545 14239 87139 521   
Accumulated Depreciation Impairment Property Plant Equipment     74 22883 12886 903101 258111 917128 032144 148
Additional Provisions Increase From New Provisions Recognised       -2 721    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      311     
Average Number Employees During Period      322930242927
Bank Borrowings     15 742      
Bank Borrowings Overdrafts     35 303 43 02413 13783310 00010 000
Corporation Tax Payable     17 78429 74947 24936 11847 79674 28659 603
Creditors     426 142418 879402 632361 40549 16740 00030 000
Creditors Due After One Year24 8414 652 34 22817 966       
Creditors Due Within One Year248 109340 828347 927353 443365 706426 142      
Dividends Paid      50 00040 00070 00070 00070 00070 000
Increase From Depreciation Charge For Year Property Plant Equipment      8 9003 77514 35510 65916 11516 116
Net Current Assets Liabilities41 89958 61039 31555 363-15 878-30 689-15 23219 10128 970110 743170 615190 442
Number Shares Allotted 1 0001 0001 0001 0001 000      
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 000
Other Creditors     24 63124 03710 89211 0688 9998 0847 439
Other Taxation Social Security Payable     51 00740 0198 1068 1785 1887 004 
Par Value Share 11111111111
Profit Loss      61 14074 15169 68099 153149 31294 361
Property Plant Equipment Gross Cost     294 242299 136300 008304 174311 380337 768348 418
Provisions     2 4102 721     
Provisions For Liabilities Balance Sheet Subtotal     2 4102 721     
Provisions For Liabilities Charges2 5651 8893 1982 2462 3202 410      
Secured Debts46 06725 8785 11450 00034 27415 742      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  11 007         
Tangible Fixed Assets Cost Or Valuation112 107112 107123 114123 114128 724129 605      
Tangible Fixed Assets Depreciation55 02660 80768 24574 17780 37385 599      
Tangible Fixed Assets Depreciation Charged In Period 5 7817 438         
Total Additions Including From Business Combinations Property Plant Equipment      4 8948724 1667 20626 38810 650
Total Assets Less Current Liabilities98 980109 91094 184104 30032 473189 325200 776232 206231 886310 206380 351394 712
Trade Creditors Trade Payables     151 578236 728211 670214 146145 653139 991160 317
Trade Debtors Trade Receivables     417 772406 902362 563307 765330 218327 458410 014
Accrued Liabilities         43 52155 95031 550

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, May 2023
Free Download (10 pages)

Company search

Advertisements