Houston Securities Limited GUILDFORD


Founded in 1999, Houston Securities, classified under reg no. 03801836 is an active company. Currently registered at The Foundry 26 High Street GU5 0HB, Guildford the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1999-07-27 Houston Securities Limited is no longer carrying the name Basicpart.

The company has one director. Simon G., appointed on 13 September 1999. There are currently no secretaries appointed. 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.

Houston Securities Limited Address / Contact

Office Address The Foundry 26 High Street
Office Address2 Bramley
Town Guildford
Post code GU5 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801836
Date of Incorporation Wed, 7th Jul 1999
Industry Other letting and operating of own or leased real estate
Industry Bookkeeping activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Simon G.

Position: Director

Appointed: 13 September 1999

Colin W.

Position: Secretary

Appointed: 12 May 2009

Resigned: 30 June 2014

Helen H.

Position: Secretary

Appointed: 22 February 2002

Resigned: 12 May 2009

Colin W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 22 February 2002

Stephen L.

Position: Secretary

Appointed: 12 October 1999

Resigned: 01 October 2001

Anita G.

Position: Director

Appointed: 23 September 1999

Resigned: 21 February 2010

David G.

Position: Director

Appointed: 13 September 1999

Resigned: 06 February 2001

Stephen L.

Position: Director

Appointed: 27 July 1999

Resigned: 12 May 2009

David R.

Position: Secretary

Appointed: 27 July 1999

Resigned: 12 October 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 27 July 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 July 1999

Resigned: 27 July 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Simon G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Basicpart July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-321 523-499 159-500 651-503 176      
Balance Sheet
Current Assets8 023212 098158 7904 389      
Net Assets Liabilities   -503 177-503 678-504 722-505 418-506 018-506 434-507 011
Cash Bank In Hand2 2976 8214 3894 389      
Debtors5 726205 277154 4010      
Net Assets Liabilities Including Pension Asset Liability-321 523-499 159-500 651-503 176      
Tangible Fixed Assets1 330 001111      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve-322 523-500 159-501 651-504 176      
Shareholder Funds-321 523-499 159-500 651-503 176      
Other
Investments Fixed Assets Depreciation  9 9999 999      
Total Fixed Assets Cost Or Valuation  23 16523 165      
Total Fixed Assets Depreciation  23 16323 163      
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 500-750-750-750-750-600-600
Average Number Employees During Period      1111
Creditors   506 068502 930503 974504 670505 270505 836506 413
Fixed Assets1 330 002222222222
Net Current Assets Liabilities-532 222-499 161-500 653-503 178-502 930     
Total Assets Less Current Liabilities797 780-499 159-500 651-503 176-502 928-503 972-504 668-505 268-505 834-506 411
Creditors Due Within One Year Total Current Liabilities  659 443507 567      
Tangible Fixed Assets Cost Or Valuation2 191 57313 16513 16513 165      
Tangible Fixed Assets Depreciation861 57213 16413 16413 164      
Total Fixed Asset Investments Cost Or Valuation  10 00010 000      
Total Investments Fixed Assets  11      
Creditors Due After One Year1 119 303         
Creditors Due Within One Year540 245711 259659 443       
Investments Fixed Assets111       
Number Shares Allotted 1 0001 000       
Other Debtors Due After One Year 205 277155 473       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 848 408        
Tangible Fixed Assets Disposals 2 178 408        
Amount Specific Advance Or Credit Directors77 232689 719638 533       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements