Gallowglass Security Limited LONDON


Gallowglass Security started in year 2003 as Private Limited Company with registration number 04995592. The Gallowglass Security company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 1-5 Beehive Place. Postal code: SW9 7QR.

At the moment there are 4 directors in the the company, namely George O., Jacobus N. and Stuart R. and others. In addition one secretary - Stuart R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gallowglass Security Limited Address / Contact

Office Address 1-5 Beehive Place
Town London
Post code SW9 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04995592
Date of Incorporation Mon, 15th Dec 2003
Industry Private security activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

George O.

Position: Director

Appointed: 01 December 2012

Jacobus N.

Position: Director

Appointed: 16 September 2010

Stuart R.

Position: Secretary

Appointed: 10 February 2009

Stuart R.

Position: Director

Appointed: 09 August 2006

Giles T.

Position: Director

Appointed: 15 December 2003

Tania B.

Position: Director

Appointed: 23 September 2010

Resigned: 05 April 2019

Mohammed Y.

Position: Director

Appointed: 09 August 2006

Resigned: 31 January 2019

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2006

Resigned: 09 February 2009

David L.

Position: Secretary

Appointed: 12 August 2005

Resigned: 27 March 2006

Robert D.

Position: Secretary

Appointed: 15 December 2003

Resigned: 13 August 2005

Giles T.

Position: Secretary

Appointed: 15 December 2003

Resigned: 10 February 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Giles T. This PSC has significiant influence or control over this company,.

Giles T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-53 128-31 725      
Balance Sheet
Cash Bank On Hand  4 9922 097 22 3494 68048 401
Current Assets133 940140 646276 897346 139334 199677 845504 126479 425
Debtors91 836140 646271 905344 042334 199655 496499 446431 024
Net Assets Liabilities  36 73147 25320 68622 42775 16479 971
Other Debtors  12 30819 73726 20428 30636 33867 876
Property Plant Equipment  21 63022 85322 21023 76753 01144 926
Cash Bank In Hand42 104       
Net Assets Liabilities Including Pension Asset Liability-53 128-31 725      
Tangible Fixed Assets16 45412 527      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-53 228-31 825      
Shareholder Funds-53 128-31 725      
Other
Accumulated Amortisation Impairment Intangible Assets  250 000250 000250 000250 000250 000250 000
Accumulated Depreciation Impairment Property Plant Equipment  49 93557 55271 27677 77890 857106 202
Additions Other Than Through Business Combinations Property Plant Equipment   8 840 8 05942 3237 260
Amounts Owed By Group Undertakings Participating Interests  259 597324 305307 995627 190463 108363 148
Average Number Employees During Period  2024691097166
Bank Borrowings      50 00040 000
Bank Overdrafts    14 882  10 000
Corporation Tax Payable  13 9005 173    
Creditors  261 796321 739335 723679 185431 973404 380
Future Minimum Lease Payments Under Non-cancellable Operating Leases  109 646121 702223 394221 048174 246124 956
Increase From Depreciation Charge For Year Property Plant Equipment   7 617 6 50213 07915 345
Intangible Assets Gross Cost  250 000250 000250 000250 000250 000250 000
Net Current Assets Liabilities-69 582-44 25215 10124 400-1 524-1 34072 15375 045
Other Creditors  28 07711 23110 60420 75311 13534 475
Other Taxation Social Security Payable  11 13712 55671 132238 12627 31373 888
Property Plant Equipment Gross Cost  71 56580 40593 486101 545143 868151 128
Total Assets Less Current Liabilities-53 128-31 725   22 427125 164119 971
Trade Creditors Trade Payables  208 682292 779239 105420 306393 525286 017
Creditors Due Within One Year203 522184 898      
Fixed Assets16 45412 527      
Intangible Fixed Assets Aggregate Amortisation Impairment250 000250 000      
Intangible Fixed Assets Cost Or Valuation250 000250 000      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 621      
Tangible Fixed Assets Cost Or Valuation49 24650 867      
Tangible Fixed Assets Depreciation32 79238 340      
Tangible Fixed Assets Depreciation Charged In Period 5 548      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, March 2023
Free Download (7 pages)

Company search

Advertisements