Angel Security Systems Limited BROMLEY


Angel Security Systems Limited is a private limited company registered at Northside House, 69 Tweedy Road, Bromley BR1 3WA. Its net worth is valued to be roughly 196 pounds, while the fixed assets belonging to the company total up to 13882 pounds. Incorporated on 2003-10-06, this 20-year-old company is run by 1 director and 1 secretary.
Director Tony C., appointed on 14 April 2004.
Moving on to secretaries, we can mention: Nicola B., appointed on 13 December 2004.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-10-06 and the deadline for the next filing is 2024-10-20. Additionally, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Angel Security Systems Limited Address / Contact

Office Address Northside House
Office Address2 69 Tweedy Road
Town Bromley
Post code BR1 3WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04922123
Date of Incorporation Mon, 6th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Nicola B.

Position: Secretary

Appointed: 13 December 2004

Tony C.

Position: Director

Appointed: 14 April 2004

Tony C.

Position: Secretary

Appointed: 27 April 2004

Resigned: 13 December 2004

Calvin T.

Position: Director

Appointed: 14 April 2004

Resigned: 13 December 2004

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Nicola B.

Position: Secretary

Appointed: 06 October 2003

Resigned: 27 April 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Tony C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tony C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth196363663113150       
Balance Sheet
Cash Bank In Hand1 7901 8498 455404        
Cash Bank On Hand      8 7093 3865 83516 66410 3931 359
Current Assets16 44418 11719 54317 52423 63026 45927 16628 67724 43025 59022 10615 232
Debtors14 65416 26811 08817 12023 63026 45918 45725 29118 5958 92611 71313 873
Net Assets Liabilities    150132151 7 4724 0824 2853 677
Net Assets Liabilities Including Pension Asset Liability196363663113150       
Other Debtors    10 94617 5748 03013 7849 738 3 030564
Property Plant Equipment    4 3993 1307501 0493 09136 55230 894 
Tangible Fixed Assets13 88211 1178 2186 0614 399       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve962635631350       
Shareholder Funds196363663113150       
Other
Amount Specific Advance Or Credit Directors   5 7018 65115 131 11 5519 134 3 030 
Amount Specific Advance Or Credit Made In Period Directors    8 65127 060 11 55117 583 3 030 
Amount Specific Advance Or Credit Repaid In Period Directors    5 70120 58015 131 20 0009 134 3 030
Accumulated Depreciation Impairment Property Plant Equipment    28 06029 3299 0589 42510 50716 04123 2085 986
Average Number Employees During Period    11111111
Bank Borrowings Overdrafts    830666   40 00020 00012 118
Creditors    27 03328 85827 76523 05520 04940 00020 00012 118
Creditors Due After One Year8 5443 662          
Creditors Due Within One Year18 88623 04725 50522 30127 033       
Deferred Tax Liabilities    846599   6 5755 8706 613
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 321     
Disposals Property Plant Equipment      23 451     
Dividends Paid     17 70031 40015 00020 00020 00024 00022 000
Increase From Depreciation Charge For Year Property Plant Equipment     1 269503671 0825 5347 1677 777
Net Current Assets Liabilities-2 442-4 930-5 962-4 777-3 403-2 399-5995 6224 38114 105-739-12 401
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    2 0802 3352 3352 3352 3352 4032 3353 103
Other Taxation Social Security Payable    11 31814 62217 21111 23713 8126 80710 94613 937
Par Value Share 100100100100100100100100100100100
Profit Loss     17 68231 41921 52020 80116 61024 20321 392
Property Plant Equipment Gross Cost    32 45932 4599 80810 47413 59852 59354 10251 845
Provisions    846599599  6 5755 8706 613
Provisions For Liabilities Balance Sheet Subtotal    846599   6 5755 8706 613
Provisions For Liabilities Charges2 7002 1621 5931 171846       
Secured Debts9 9906 3572 724         
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 082          
Tangible Fixed Assets Cost Or Valuation31 37732 45932 45932 459        
Tangible Fixed Assets Depreciation17 49521 34224 24126 39828 060       
Tangible Fixed Assets Depreciation Charged In Period 3 8472 8992 1571 662       
Total Additions Including From Business Combinations Property Plant Equipment      8006663 12438 9951 50912 850
Total Assets Less Current Liabilities11 4406 1872 2561 2849967311516 6717 47250 65730 15522 408
Trade Creditors Trade Payables    12 80511 2358 2199 4833 9022 2751 5641 900
Trade Debtors Trade Receivables    12 6848 88510 42711 5078 8578 9268 68313 309
Advances Credits Directors2 689  5 701        
Advances Credits Made In Period Directors2 689           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
Free Download (11 pages)

Company search

Advertisements