S A Fire And Security Systems Limited LONDON


Founded in 1994, S A Fire And Security Systems, classified under reg no. 02916866 is an active company. Currently registered at Boundary House Boston Road W7 2QE, London the company has been in the business for 30 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on Wednesday 30th March 2022. Since Tuesday 19th November 2013 S A Fire And Security Systems Limited is no longer carrying the name Secureassist.

The company has 2 directors, namely Anthony H., David R.. Of them, David R. has been with the company the longest, being appointed on 15 April 1996 and Anthony H. has been with the company for the least time - from 1 January 2004. Currently 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.

S A Fire And Security Systems Limited Address / Contact

Office Address Boundary House Boston Road
Office Address2 Hanwell
Town London
Post code W7 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916866
Date of Incorporation Fri, 8th Apr 1994
Industry Electrical installation
Industry Security systems service activities
End of financial Year 29th March
Company age 30 years old
Account next due date Fri, 29th Dec 2023 (151 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Anthony H.

Position: Director

Appointed: 01 January 2004

David R.

Position: Director

Appointed: 15 April 1996

Rodney A.

Position: Director

Appointed: 05 September 1994

Resigned: 24 March 2009

Rodney A.

Position: Secretary

Appointed: 05 September 1994

Resigned: 24 March 2009

Nicholas N.

Position: Director

Appointed: 21 April 1994

Resigned: 02 September 1994

David R.

Position: Director

Appointed: 21 April 1994

Resigned: 02 September 1994

Anthony A.

Position: Director

Appointed: 21 April 1994

Resigned: 24 March 2009

Lloyd D.

Position: Director

Appointed: 21 April 1994

Resigned: 02 September 1994

Andrew J.

Position: Director

Appointed: 21 April 1994

Resigned: 31 December 2003

Andrew J.

Position: Secretary

Appointed: 21 April 1994

Resigned: 05 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1994

Resigned: 21 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1994

Resigned: 21 April 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Anthony H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David R. This PSC owns 50,01-75% shares.

Anthony H.

Notified on 6 April 2020
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Secureassist November 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand221 832220 577266 733126 421100 103206 232213 026293 197
Current Assets454 116572 119588 056585 147544 219464 296628 677862 284
Debtors214 284333 542313 323450 726436 116243 064400 651529 801
Net Assets Liabilities221 556284 080362 448281 868196 350197 030179 443180 144
Other Debtors2 0004 80910 5083 1297 1357 4174 58514 168
Property Plant Equipment52 46763 23946 13934 01163 23248 90439 095 
Total Inventories18 00018 0008 0008 0008 00015 00015 00039 286
Other
Amount Specific Advance Or Credit Directors46 80447 32748 67555 29455 29455 2945 7596 139
Amount Specific Advance Or Credit Made In Period Directors4 1875231 3486 619  46525 000
Amount Specific Advance Or Credit Repaid In Period Directors      50 000 
Accrued Liabilities Deferred Income31 74823 00667 00751 55276 42720 8744 207231 999
Accumulated Depreciation Impairment Property Plant Equipment101 224125 350145 639165 117161 166178 275193 270104 603
Average Number Employees During Period 17161621171815
Bank Borrowings94 44461 111      
Bank Borrowings Overdrafts4 5235 5216 4748 48986242 50010 04510 285
Corporation Tax Payable26 67740 00147 21925 6405 23633 61226 16652 702
Corporation Tax Recoverable11 71211 70012 02612 46515 58915 58915 58915 589
Creditors105 71173 5406 25049 72240 91061 606116 980620 515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 298  31 754
Disposals Property Plant Equipment    26 500  77 142
Dividends Paid 104 500111 000134 750134 860   
Finance Lease Liabilities Present Value Total11 26712 4296 2502 50027 02119 10611 19231 591
Increase From Depreciation Charge For Year Property Plant Equipment 24 12620 28919 47821 34717 10914 9955 247
Net Current Assets Liabilities274 800300 104325 375298 651181 621236 868260 850241 769
Number Shares Issued Fully Paid 2222   
Other Creditors    13 88937 92512 2167 951
Other Remaining Borrowings  27 77847 22213 88913 88973 33320 000
Other Taxation Social Security Payable13 11913 23814 85118 54115 22119 6629 36511 756
Par Value Share 1111   
Prepayments   150160160  
Prepayments Accrued Income26 00018 61124 7179 44010 0007 5007 5007 500
Profit Loss 167 024189 36854 17049 342   
Property Plant Equipment Gross Cost153 691188 589191 778199 128224 398227 179232 36523 775
Provisions For Liabilities Balance Sheet Subtotal 5 7232 8161 0727 5935 1363 5228 729
Total Additions Including From Business Combinations Property Plant Equipment 34 8983 1897 35051 7702 7815 18641 682
Total Assets Less Current Liabilities327 267363 343371 514332 662244 853285 772299 945296 011
Total Borrowings117 52786 12812 429     
Trade Creditors Trade Payables50 824124 67941 14873 933164 31370 383213 075105 804
Trade Debtors Trade Receivables127 768250 237216 539366 773344 464153 630363 744457 931

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 7th, November 2023
Free Download (10 pages)

Company search

Advertisements