Expert Security Systems Uk Limited BOLTON


Founded in 2013, Expert Security Systems Uk, classified under reg no. 08639192 is an active company. Currently registered at Suite 9, Rockfield House 512 Darwen Road BL7 9DX, Bolton the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Matthew M., Daniel S. and Ryan S.. Of them, Matthew M., Daniel S., Ryan S. have been with the company the longest, being appointed on 6 August 2013. As of 25 April 2024, there was 1 ex director - Richard M.. There were no ex secretaries.

Expert Security Systems Uk Limited Address / Contact

Office Address Suite 9, Rockfield House 512 Darwen Road
Office Address2 Bromley Cross
Town Bolton
Post code BL7 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08639192
Date of Incorporation Tue, 6th Aug 2013
Industry Security systems service activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Matthew M.

Position: Director

Appointed: 06 August 2013

Daniel S.

Position: Director

Appointed: 06 August 2013

Ryan S.

Position: Director

Appointed: 06 August 2013

Richard M.

Position: Director

Appointed: 06 August 2013

Resigned: 09 October 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Daniel S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ryan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

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

Ryan S.

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

Matthew M.

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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth40 43557 47063 236      
Balance Sheet
Cash Bank On Hand  34 58936 69879 925    
Current Assets381 140511 042425 718636 786643 776    
Debtors320 119411 401375 129444 088407 851    
Net Assets Liabilities  63 23669 17975 729110 408119 297250 416299 146
Other Debtors  6 7054 22763 016    
Property Plant Equipment  18 51936 63766 930    
Total Inventories  16 000156 000156 000    
Cash Bank In Hand51 02183 64134 589      
Stocks Inventory10 00016 00016 000      
Tangible Fixed Assets39 86643 17118 519      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve40 33557 37063 136      
Shareholder Funds40 43557 47063 236      
Other
Amount Specific Advance Or Credit Directors   6 017     
Amount Specific Advance Or Credit Made In Period Directors   6 017     
Director Remuneration  23 93623 668     
Accrued Liabilities Deferred Income  9605 908     
Accumulated Depreciation Impairment Property Plant Equipment  12 41324 19546 302    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   817     
Administrative Expenses  471 876459 616     
Average Number Employees During Period   1717 18  
Corporation Tax Payable  34 73323 919     
Cost Sales  977 563960 887     
Creditors  2 57021 880-612 603-545 428-793 521-1 204 567-1 405 899
Current Tax For Period  27 32916 698     
Depreciation Expense Property Plant Equipment  6 69311 782     
Dividends Paid   87 332     
Dividends Paid On Shares Interim  94 87187 332     
Finance Lease Liabilities Present Value Total  2 57021 88070 359    
Gross Profit Loss  600 323572 087     
Increase From Depreciation Charge For Year Property Plant Equipment   11 78222 107    
Interest Payable Similar Charges Finance Costs  1 8311 791     
Loans From Directors  126      
Loans From Government Other Public Authorities  1 1905 262     
Loans To Directors  4 1899 121     
Net Current Assets Liabilities25 78340 44850 09358 04591 87577 051-9 06598 22645 694
Nominal Value Shares Issued In Period  100102     
Number Shares Issued Fully Paid   100     
Operating Profit Loss  128 447112 471     
Other Creditors  332207 160237 083    
Other Deferred Tax Expense Credit  -971817     
Other Interest Receivable Similar Income Finance Income  379108     
Other Taxation Social Security Payable  36 72486 01299 609    
Par Value Share11 1     
Prepayments  18 08013 042     
Profit Loss  100 63793 273     
Profit Loss On Ordinary Activities Before Tax  126 995110 788     
Property Plant Equipment Gross Cost  30 93260 832113 232    
Provisions  2 8063 623     
Provisions For Liabilities Balance Sheet Subtotal  2 8063 62312 717    
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 8063 623     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  26 35817 515     
Total Additions Including From Business Combinations Property Plant Equipment   29 90052 400    
Total Assets Less Current Liabilities65 64983 61968 61294 68298 104129 805138 694264 876302 670
Trade Creditors Trade Payables  161 116265 698206 508    
Trade Debtors Trade Receivables  346 155417 698344 835    
Turnover Revenue  1 577 8861 532 974     
Creditors Due After One Year22 55122 3722 570      
Creditors Due Within One Year355 357470 594375 625      
Number Shares Allotted100100       
Provisions For Liabilities Charges2 6633 7772 806      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements