Sentry Security Limited WARRINGTON


Founded in 2001, Sentry Security, classified under reg no. 04221915 is an active company. Currently registered at 2nd Floor Evans House WA2 7HW, Warrington the company has been in the business for twenty three years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Mark A., appointed on 7 March 2013. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David A. and who left the the company on 11 March 2013. In addition, there is one former secretary - Elaine B. who worked with the the company until 31 May 2016.

Sentry Security Limited Address / Contact

Office Address 2nd Floor Evans House
Office Address2 2nd Floor Evans House Norman Street
Town Warrington
Post code WA2 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221915
Date of Incorporation Wed, 23rd May 2001
Industry Private security activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mark A.

Position: Director

Appointed: 07 March 2013

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2001

Resigned: 23 May 2001

Elaine B.

Position: Secretary

Appointed: 23 May 2001

Resigned: 31 May 2016

David A.

Position: Director

Appointed: 23 May 2001

Resigned: 11 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Mark A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  143 537278 127289 149290 679362 616357 973
Current Assets198 684216 731292 890412 407436 378451 257507 555616 786
Debtors  149 353134 280147 229160 578144 939258 813
Net Assets Liabilities136 668158 673216 032272 860344 754376 263397 928498 049
Other Debtors  5 502     
Property Plant Equipment  4 8224 2757 85615 94611 96024 909
Other
Accrued Liabilities  1 5033 7031 5481 5481 6351 755
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 400-1 430-1 503     
Accumulated Amortisation Impairment Intangible Assets  16 66616 66616 66616 66616 66616 666
Accumulated Depreciation Impairment Property Plant Equipment  36 32137 74640 36545 67949 66556 048
Additions Other Than Through Business Combinations Property Plant Equipment   8786 20013 404 19 332
Average Number Employees During Period 14212933282628
Creditors65 25661 19580 178143 82399 48190 941121 588143 647
Dividend Per Share Interim  2 4007 6205 0008 2408 1007 486
Dividends Paid On Shares Interim  12 00038 10025 00041 20040 50037 430
Fixed Assets4 6404 5674 8234 2767 85715 94711 96124 910
Increase From Depreciation Charge For Year Property Plant Equipment   1 4252 6195 3143 9866 383
Intangible Assets  111111
Intangible Assets Gross Cost  16 66716 66716 66716 66716 66716 667
Net Current Assets Liabilities133 428155 536212 712268 584336 897360 316385 967473 139
Number Shares Issued Fully Paid  555555
Other Creditors  28 13452 26412 02011 76511 03712 380
Par Value Share   11111
Property Plant Equipment Gross Cost  41 14342 02148 22161 62561 62580 957
Taxation Social Security Payable  50 98586 61563 37477 628108 916129 512
Total Assets Less Current Liabilities138 068160 103217 535     
Trade Creditors Trade Payables  1 0591 241695   
Trade Debtors Trade Receivables  143 851134 280147 229160 578144 939258 813
Director Remuneration  8 1608 1608 2648 7939 46212 570

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements