Art Security Solutions Limited HENLEY ON THAMES


Founded in 1998, Art Security Solutions, classified under reg no. 03588911 is an active company. Currently registered at 13 Station Road RG9 1AT, Henley On Thames the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Jamie M., Louise M. and Justin M.. In addition one secretary - Justin M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Art Security Solutions Limited Address / Contact

Office Address 13 Station Road
Town Henley On Thames
Post code RG9 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588911
Date of Incorporation Fri, 26th Jun 1998
Industry Other construction installation
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jamie M.

Position: Director

Appointed: 02 December 2019

Louise M.

Position: Director

Appointed: 04 December 2014

Justin M.

Position: Secretary

Appointed: 02 January 2008

Justin M.

Position: Director

Appointed: 26 June 1998

Louise M.

Position: Director

Appointed: 05 March 2014

Resigned: 21 May 2014

Wendy M.

Position: Director

Appointed: 26 July 2005

Resigned: 02 January 2008

Wendy M.

Position: Secretary

Appointed: 26 July 2005

Resigned: 02 January 2008

Paul C.

Position: Director

Appointed: 26 June 1998

Resigned: 26 July 2005

Paul C.

Position: Secretary

Appointed: 26 June 1998

Resigned: 26 July 2005

470 Limited

Position: Corporate Secretary

Appointed: 26 June 1998

Resigned: 26 June 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Justin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justin M.

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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 99332728 840       
Balance Sheet
Cash Bank On Hand  22 16276 575164 864288 918355 100532 513507 029662 344
Current Assets275 294222 846327 489338 892517 822599 653700 287900 940895 5871 050 459
Debtors175 697131 836300 895256 218347 164302 803337 343333 340383 558378 187
Net Assets Liabilities  28 84023 861101 715154 430193 931333 775376 111415 898
Other Debtors  3 3733 7313 8554 44529 3054 5164 7426 127
Property Plant Equipment  4 9783 5733 38714 58512 28910 6429 86413 002
Total Inventories  4 4326 0995 7947 9327 84435 0875 000 
Cash Bank In Hand94 30988 51022 162       
Net Assets Liabilities Including Pension Asset Liability5 99332728 840       
Stocks Inventory5 2882 5004 432       
Tangible Fixed Assets8 8256 7854 978       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 81815228 665       
Shareholder Funds5 99332728 840       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 39925 80427 15732 18836 60540 48843 84448 797
Additions Other Than Through Business Combinations Property Plant Equipment        2 5788 091
Average Number Employees During Period  55101212121211
Corporation Tax Payable       60 81042 32849 009
Creditors  302 786318 046418 8505 1663 025887527 466644 312
Dividends Paid       112 000126 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       38 31645 57679 470
Increase From Depreciation Charge For Year Property Plant Equipment   1 4051 3535 0314 4173 8833 3564 953
Net Current Assets Liabilities-1 298-5 29024 70320 84698 972147 782187 001326 043368 121406 147
Other Creditors  149 859172 181265 490260 349287 149301 280350 485408 422
Other Taxation Social Security Payable  90 58388 44898 991124 793178 067148 91271 88983 237
Profit Loss       251 844168 336 
Property Plant Equipment Gross Cost  29 37729 37730 54446 77348 89451 13053 70861 799
Provisions For Liabilities Balance Sheet Subtotal  8415586442 7712 3342 0231 8743 251
Total Assets Less Current Liabilities7 5271 49529 68124 419102 359162 367199 290336 685377 985419 149
Trade Creditors Trade Payables  62 34457 41754 36964 59245 929122 56462 764103 644
Trade Debtors Trade Receivables  297 522252 487343 309298 358308 038328 824378 816372 060
Capital Redemption Reserve757575       
Creditors Due Within One Year276 592228 136302 786       
Finance Lease Liabilities Present Value Total     5 1663 025887  
Increase Decrease In Property Plant Equipment     13 551    
Number Shares Allotted 1010       
Par Value Share 11       
Provisions For Liabilities Charges1 5341 168841       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation29 22630 09629 377       
Tangible Fixed Assets Depreciation20 40123 31124 399       
Total Additions Including From Business Combinations Property Plant Equipment    1 16716 2292 1212 236  
Advances Credits Directors53019 393        
Advances Credits Made In Period Directors 19 923        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements