Central Fire & Security Services Limited NOTTINGHAM BUSINESS PARK


Central Fire & Security Services started in year 2006 as Private Limited Company with registration number 06036120. The Central Fire & Security Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham Business Park at H1 Ash Tree Court. Postal code: NG8 6PY.

At the moment there are 2 directors in the the company, namely Iain B. and Paul H.. In addition one secretary - Iain B. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Central Fire & Security Services Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06036120
Date of Incorporation Thu, 21st Dec 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Iain B.

Position: Director

Appointed: 21 December 2006

Iain B.

Position: Secretary

Appointed: 21 December 2006

Paul H.

Position: Director

Appointed: 21 December 2006

Ar Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 December 2006

Resigned: 21 December 2006

Ar Nominees Limited

Position: Corporate Director

Appointed: 21 December 2006

Resigned: 21 December 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Iain B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 50134 88453 06964 935127 82470 511138 473
Current Assets158 772137 036176 962210 561230 249215 958302 299
Debtors146 47198 402121 393140 62698 925140 247156 526
Net Assets Liabilities20 95827 54670 84698 29182 03788 805138 064
Other Debtors2 5712 7012 7522 5959 3068 9693 239
Property Plant Equipment30 50331 61829 09555 05380 94383 02074 430
Total Inventories8003 7502 5005 0003 5005 2007 300
Other
Accumulated Amortisation Impairment Intangible Assets40 00044 00048 00052 00056 00060 00064 000
Accumulated Depreciation Impairment Property Plant Equipment41 02751 56761 26552 42155 76275 65287 342
Additions Other Than Through Business Combinations Property Plant Equipment 11 6557 175 73 03133 35133 090
Amortisation Rate Used For Intangible Assets 55 555
Average Number Employees During Period4454444
Bank Borrowings Overdrafts    4 5576 0006 000
Corporation Tax Payable25 92211 73621 16912 1035 84522 08935 929
Creditors188 187157 158153 386148 736161 676139 817170 022
Depreciation Rate Used For Property Plant Equipment 2525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 6407 78213 121
Disposals Property Plant Equipment    43 80011 38429 990
Fixed Assets70 50367 61861 09583 053104 943103 02090 430
Increase From Amortisation Charge For Year Intangible Assets 4 0004 000 4 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 5409 698 26 98127 67224 811
Intangible Assets40 00036 00032 00028 00024 00020 00016 000
Intangible Assets Gross Cost 80 00080 000 80 00080 00080 000
Net Current Assets Liabilities-29 415-20 12223 57661 82568 57376 141132 277
Other Creditors91 75573 26446 50628 49321 32521 58420 693
Other Taxation Social Security Payable23 26244 03346 69758 50159 65121 06766 741
Property Plant Equipment Gross Cost71 53083 18590 360107 474136 705158 672161 772
Provisions For Liabilities Balance Sheet Subtotal   10 46015 38015 77414 142
Taxation Including Deferred Taxation Balance Sheet Subtotal6 1016 0085 528    
Total Assets Less Current Liabilities41 08847 49684 671144 878173 516179 161222 707
Trade Creditors Trade Payables47 24828 12539 01449 63970 29869 07740 659
Trade Debtors Trade Receivables143 90095 701118 641138 03189 619131 278153 287
Advances Credits Directors76 12256 57534 80110 8621055271 337
Advances Credits Made In Period Directors47 28966 41261 77463 93967 75780 57892 190
Advances Credits Repaid In Period Directors94 00046 86540 00040 00057 00081 00093 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements