You are here: bizstats.co.uk > a-z index > T list

T. M. R. Security Limited NEWTOWNABBEY


T. M. R. Security started in year 2004 as Private Limited Company with registration number NI053123. The T. M. R. Security company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newtownabbey at 29 Blackthorn Road. Postal code: BT37 0GH.

There is a single director in the firm at the moment - Timothy R., appointed on 1 December 2004. In addition, a secretary was appointed - Timothy R., appointed on 1 December 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dorothy K. who worked with the the firm until 1 December 2004.

T. M. R. Security Limited Address / Contact

Office Address 29 Blackthorn Road
Office Address2 Lower Brambles
Town Newtownabbey
Post code BT37 0GH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053123
Date of Incorporation Wed, 1st Dec 2004
Industry Private security activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Timothy R.

Position: Director

Appointed: 01 December 2004

Timothy R.

Position: Secretary

Appointed: 01 December 2004

Jonathan K.

Position: Director

Appointed: 05 December 2013

Resigned: 10 July 2023

Jonathan K.

Position: Director

Appointed: 02 May 2008

Resigned: 01 December 2009

Dorothy K.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 December 2004

Joanne R.

Position: Director

Appointed: 01 December 2004

Resigned: 02 May 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Timothy R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jonathan K. This PSC owns 25-50% shares.

Timothy R.

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

Jonathan K.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 0371 87362162 187112 445104 358246 919244 296209 357
Current Assets98 92488 73855 878128 428210 599213 738302 652330 019356 906
Debtors91 38784 36552 75763 74195 654106 88053 23383 223145 049
Net Assets Liabilities51 57031 37413 50172 206157 353168 532232 537285 123315 001
Other Debtors 13 5058 5814 42239 09129 37161516 75060 525
Property Plant Equipment30 18123 22720 58815 58936 78027 56920 48925 86921 425
Total Inventories2 5002 5002 5002 5002 5002 5002 5002 5002 500
Other
Accumulated Amortisation Impairment Intangible Assets51 77051 77051 77051 77051 77051 77051 77051 770 
Accumulated Depreciation Impairment Property Plant Equipment18 55526 20832 48537 48423 29324 90031 98030 75037 558
Average Number Employees During Period  5335556
Bank Borrowings Overdrafts 2 53116 422      
Creditors15 5647 4711 68812915 61510 2124 4366 2503 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 1127 906 8 533 
Disposals Property Plant Equipment    26 0009 353 9 952 
Finance Lease Liabilities Present Value Total 4 9401 68812915 61510 2125 7766 9372 500
Fixed Assets30 18123 22720 58815 58936 78027 56920 48925 86921 425
Increase Decrease In Property Plant Equipment    31 000  12 920 
Increase From Depreciation Charge For Year Property Plant Equipment 7 6536 2774 9995 9219 5137 0807 3036 808
Intangible Assets Gross Cost51 77051 77051 77051 77051 77051 77051 77051 770 
Net Current Assets Liabilities42 98920 263-1 78259 193143 018156 323220 354270 419302 682
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000 
Other Creditors 23 76012 28512 43712 56514 60423 08315 37214 674
Other Taxation Social Security Payable 19 21510 19940 73438 34825 58141 59329 14322 938
Par Value Share 1111111 
Property Plant Equipment Gross Cost48 73649 43553 07353 07360 07352 46952 46956 61958 983
Provisions For Liabilities Balance Sheet Subtotal6 0364 6453 6172 4476 8305 1483 8704 9155 356
Total Additions Including From Business Combinations Property Plant Equipment 6993 638 33 0001 749 14 1022 364
Total Assets Less Current Liabilities73 17043 49018 80674 782179 798183 892240 843296 288324 107
Trade Creditors Trade Payables 8 22515 58814 50611 61411 82711 8468 14814 112
Trade Debtors Trade Receivables 70 86044 17659 31956 56377 50952 61866 47384 524
Finance Lease Payments Owing Minimum Gross    23 42217 1386 2847 7423 171
Future Finance Charges On Finance Leases    2 753642508805671
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 551   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/01
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements