Select Security & Stewarding Limited HOVE


Select Security & Stewarding started in year 2000 as Private Limited Company with registration number 04124747. The Select Security & Stewarding company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hove at First Floor Redington Court. Postal code: BN3 2BB.

The firm has one director. Anne C., appointed on 13 December 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Select Security & Stewarding Limited Address / Contact

Office Address First Floor Redington Court
Office Address2 69 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124747
Date of Incorporation Wed, 13th Dec 2000
Industry Management consultancy activities other than financial management
Industry Private security activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Anne C.

Position: Director

Appointed: 13 December 2000

Patricia R.

Position: Director

Appointed: 12 December 2012

Resigned: 30 September 2015

Philip B.

Position: Director

Appointed: 12 December 2012

Resigned: 27 October 2023

Pat R.

Position: Secretary

Appointed: 01 August 2010

Resigned: 30 September 2015

Melanie M.

Position: Secretary

Appointed: 06 March 2009

Resigned: 21 July 2010

Rebekah D.

Position: Secretary

Appointed: 06 February 2006

Resigned: 05 March 2009

Matthew R.

Position: Director

Appointed: 11 February 2003

Resigned: 31 March 2003

Anne C.

Position: Secretary

Appointed: 13 December 2000

Resigned: 06 February 2006

White House Law Services Ltd

Position: Corporate Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

Stephen A.

Position: Director

Appointed: 13 December 2000

Resigned: 06 February 2006

White House Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Anne C. This PSC and has 75,01-100% shares.

Anne C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth24 54238 37227 794-9 0622 787      
Balance Sheet
Cash Bank In Hand19 3967 56411 0386 455468      
Cash Bank On Hand    46846830 46060 24942 739158 488325 461
Current Assets52 68073 10661 98729 70049 092128 81760 28396 22369 618250 013392 302
Debtors28 15157 03743 90323 24548 624128 34929 82335 97426 87991 52566 841
Other Debtors     146     
Property Plant Equipment    3 7279 41130 80930 73822 61318 13817 703
Tangible Fixed Assets3 4575 4985 4734 7243 727      
Net Assets Liabilities        65 73154 860193 318
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve24 54038 37027 792-9 0642 785      
Shareholder Funds24 54238 37227 794-9 0622 787      
Other
Advances Credits Directors          41 371
Amount Specific Advance Or Credit Directors     7 000  9 95053 90941 371
Amount Specific Advance Or Credit Made In Period Directors     7 000  9 95053 909 
Amount Specific Advance Or Credit Repaid In Period Directors      7 000  9 95012 538
Accrued Liabilities    1 60011 0819 131    
Accrued Liabilities Deferred Income     61 10921 634    
Accumulated Depreciation Impairment Property Plant Equipment    16 93215 18625 45634 95426 71532 76138 461
Average Number Employees During Period     494546502929
Bank Borrowings Overdrafts    1 04920 297     
Corporation Tax Payable    3 007 12 822    
Creditors    50 032137 77154 58164 39326 500121 21292 121
Creditors Due Within One Year31 59540 23239 66643 48650 032      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 883 74812 099 201
Disposals Property Plant Equipment     4 984 1 71018 669 245
Increase From Depreciation Charge For Year Property Plant Equipment     3 13710 27010 2463 8606 0465 901
Net Current Assets Liabilities21 08532 87422 321-13 786-940-8 9545 70231 83043 118157 934267 736
Number Shares Allotted 2222      
Other Remaining Borrowings     3 500     
Other Taxation Social Security Payable    3 1863 8263 399    
Par Value Share 1111      
Prepayments    9 5987 1629 139    
Prepayments Accrued Income     2 468876    
Prepayments Accrued Income Current Asset5 1338 5057 0466 441       
Property Plant Equipment Gross Cost    20 65924 59756 26565 69249 32850 89956 164
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 3 875  245      
Tangible Fixed Assets Cost Or Valuation13 91617 79119 58920 41420 659      
Tangible Fixed Assets Depreciation10 45912 29314 11615 69016 932      
Tangible Fixed Assets Depreciation Charged In Period 1 834  1 242      
Total Additions Including From Business Combinations Property Plant Equipment     8 92231 66811 1372 3051 5715 510
Total Assets Less Current Liabilities24 54238 37227 794-9 0622 78745736 51162 56865 731176 072285 439
Trade Creditors Trade Payables    30 37314 1095 491    
Trade Debtors Trade Receivables    39 026110 36519 458    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Report of purchase of own shares
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements