Pagoda Security Training Limited BRIGHTON


Pagoda Security Training started in year 2013 as Private Limited Company with registration number 08508749. The Pagoda Security Training company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Brighton at The Office Suite The King & Queen. Postal code: BN1 1UB.

The company has one director. Lee C., appointed on 23 March 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Daniel R. who worked with the the company until 20 April 2015.

Pagoda Security Training Limited Address / Contact

Office Address The Office Suite The King & Queen
Office Address2 13 - 17 Marlborough Place
Town Brighton
Post code BN1 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08508749
Date of Incorporation Mon, 29th Apr 2013
Industry Private security activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Lee C.

Position: Director

Appointed: 23 March 2019

Daniel R.

Position: Director

Appointed: 23 March 2017

Resigned: 23 February 2019

Daniel R.

Position: Secretary

Appointed: 01 December 2014

Resigned: 20 April 2015

Lee C.

Position: Director

Appointed: 29 April 2013

Resigned: 23 March 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Lee C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Daniel R. This PSC has significiant influence or control over the company,.

Lee C.

Notified on 23 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel R.

Notified on 23 March 2017
Ceased on 23 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth8 2787 48814 97916 115     
Balance Sheet
Cash Bank On Hand     18 39084 120104 76841 440
Current Assets5 3688 1388 89610 92513 51018 390425 846394 510622 034
Debtors1 7001 4008 8967 650 2 198341 726240 175580 594
Net Assets Liabilities   16 11519 03427 89222510 440-6 215
Other Debtors     2 19851 88912 32553 566
Property Plant Equipment     9 86623 71829 53625 131
Total Inventories       49 567 
Cash Bank In Hand3 4054 270 2 655     
Intangible Fixed Assets1 5001 750       
Net Assets Liabilities Including Pension Asset Liability8 1187 48814 97916 115     
Stocks Inventory2632 468 620     
Tangible Fixed Assets2 4003 2009 4617 940     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve7 9187 13813 26811 560     
Shareholder Funds8 2787 48814 97916 115     
Other
Accumulated Depreciation Impairment Property Plant Equipment      4 82314 84926 736
Average Number Employees During Period    2378130130
Bank Borrowings Overdrafts       36 75033 360
Creditors   8602401 360449 33936 75033 360
Increase From Depreciation Charge For Year Property Plant Equipment      4 82310 02611 887
Net Current Assets Liabilities5 2785 0387 34310 06513 65019 228-23 49317 6542 014
Other Creditors     655207 113153 462285 980
Other Taxation Social Security Payable     447242 226201 434315 527
Property Plant Equipment Gross Cost     9 86628 54144 38551 867
Total Additions Including From Business Combinations Property Plant Equipment      18 67515 8447 482
Total Assets Less Current Liabilities9 27810 08816 80418 00519 51429 19422547 19027 145
Trade Creditors Trade Payables     1 360 13 7108 373
Trade Debtors Trade Receivables      289 837227 850527 028
Accrued Liabilities Not Expressed Within Creditors Subtotal     720   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100  100100   
Fixed Assets4 0005 0509 4617 9406 2449 866   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal360   6202 198   
Provisions For Liabilities Balance Sheet Subtotal   1 562480447   
Creditors Due After One Year4502 6001 825328     
Creditors Due Within One Year4503 1001 553860     
Intangible Fixed Assets Additions1 500750       
Intangible Fixed Assets Amortisation Charged In Period200        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals200        
Intangible Fixed Assets Cost Or Valuation1 5001 750       
Intangible Fixed Assets Disposals300500       
Intangible Fixed Assets Increase Decrease From Revaluations300        
Other Aggregate Reserves1002501 6111 300     
Provisions For Liabilities Charges1 0005001 8251 562     
Revaluation Reserve   3 155     
Share Premium Account100        
Tangible Fixed Assets Additions2 4001 000       
Tangible Fixed Assets Cost Or Valuation2 7003 200       
Tangible Fixed Assets Depreciation200        
Tangible Fixed Assets Depreciation Charged In Period350100       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals350300       
Tangible Fixed Assets Disposals250500       
Tangible Fixed Assets Increase Decrease From Revaluations250        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, April 2023
Free Download (7 pages)

Company search

Advertisements