You are here: bizstats.co.uk > a-z index > 2 list > 24 list

24/7 Security And Events Ltd DRIFFIELD


Founded in 2015, 24/7 Security And Events, classified under reg no. 09700722 is a active - proposal to strike off company. Currently registered at Unit 6 The Wolds Business Park YO25 6AG, Driffield the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on 2021-10-31.

24/7 Security And Events Ltd Address / Contact

Office Address Unit 6 The Wolds Business Park
Office Address2 Skerne Road
Town Driffield
Post code YO25 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09700722
Date of Incorporation Thu, 23rd Jul 2015
Industry Private security activities
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (303 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 23rd Aug 2023 (2023-08-23)
Last confirmation statement dated Tue, 9th Aug 2022

Company staff

Caroline H.

Position: Director

Appointed: 30 April 2018

Bradley P.

Position: Director

Appointed: 23 December 2022

Resigned: 28 May 2023

Joshua P.

Position: Director

Appointed: 30 April 2018

Resigned: 23 December 2022

Dean P.

Position: Director

Appointed: 23 July 2015

Resigned: 30 April 2018

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats found, there is Caroline H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Bradley P. This PSC and has 25-50% voting rights. The third one is Joshua P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Caroline H.

Notified on 1 June 2023
Nature of control: significiant influence or control

Bradley P.

Notified on 23 December 2022
Ceased on 1 May 2023
Nature of control: 25-50% voting rights

Joshua P.

Notified on 30 April 2018
Ceased on 23 December 2022
Nature of control: significiant influence or control

Dean P.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean P.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-10-312019-10-312020-10-312021-10-31
Net Worth100100    
Balance Sheet
Cash Bank On Hand 1001006 601135427
Current Assets 100268 124269 37049 4362 419
Debtors  268 024262 76949 3011 992
Cash Bank In Hand100100    
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accrued Liabilities Deferred Income  2 0002 0002 0001 750
Average Number Employees During Period  302287
Creditors  324 697476 353423 026526 292
Net Current Assets Liabilities 100-56 573-206 983-373 590-523 873
Number Shares Issued Fully Paid  100100100100
Other Creditors  205 750177 9601 200 
Other Taxation Social Security Payable  24 00865 66548 38035 378
Par Value Share111111
Total Assets Less Current Liabilities 100-56 573-206 983-373 590-523 873
Trade Creditors Trade Payables  30 73212 753  
Trade Debtors Trade Receivables  268 024262 76949 3011 992
Number Shares Allotted100100    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements