You are here: bizstats.co.uk > a-z index > 4 list

4front Security Limited NOTTINGHAMSHIRE


4front Security Limited is a private limited company that can be found at 88-92 Victoria Road, Nottingham, Nottinghamshire NG4 2HH. Its net worth is estimated to be roughly -69445 pounds, and the fixed assets the company owns total up to 107014 pounds. Incorporated on 2006-01-31, this 19-year-old company is run by 1 director and 1 secretary.
Director Farooq N., appointed on 12 November 2024.
Switching the focus to secretaries, we can mention: Farooq N., appointed on 12 November 2024.
The company is classified as "security systems service activities" (Standard Industrial Classification code: 80200). According to official database there was a name change on 2006-04-25 and their previous name was Sph 502 Limited.
The last confirmation statement was filed on 2023-01-31 and the deadline for the next filing is 2024-02-14. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

4front Security Limited Address / Contact

Office Address 88-92 Victoria Road
Office Address2 Nottingham
Town Nottinghamshire
Post code NG4 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05693039
Date of Incorporation Tue, 31st Jan 2006
Industry Security systems service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Farooq N.

Position: Director

Appointed: 12 November 2024

Farooq N.

Position: Secretary

Appointed: 12 November 2024

Linda H.

Position: Director

Appointed: 12 May 2008

Resigned: 31 October 2024

Mario M.

Position: Director

Appointed: 12 May 2008

Resigned: 31 October 2024

Ian T.

Position: Director

Appointed: 21 February 2008

Resigned: 01 November 2008

Linda H.

Position: Director

Appointed: 05 April 2006

Resigned: 21 February 2008

Mario M.

Position: Director

Appointed: 05 April 2006

Resigned: 21 January 2008

Linda H.

Position: Secretary

Appointed: 05 April 2006

Resigned: 22 November 2024

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 05 April 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 January 2006

Resigned: 05 April 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Farooq N. This PSC and has 75,01-100% shares. The second one in the PSC register is Mario M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Linda H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Farooq N.

Notified on 31 October 2024
Nature of control: 75,01-100% shares

Mario M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda H.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sph 502 April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth5 5584 314-5 890-14 6711 05338 414        
Balance Sheet
Cash Bank On Hand     46 11238 57731 2367 20031 37028 2057 2945 849 
Current Assets72 329119 07927 14151 852121 103140 790178 193124 72594 05287 88060 10733 65723 34934 216
Debtors43 26392 78617 77440 69790 53189 178137 11690 98984 35254 01030 40224 86316 000 
Net Assets Liabilities     38 41473 64739 50612 68325 1502 842-1 465-6521 989
Property Plant Equipment     11 3809 3519 21224 7429 0016 9105 9984 856 
Total Inventories     5 5002 5002 5002 5002 5001 500   
Cash Bank In Hand17 46018 1512 0194 82825 07246 112        
Intangible Fixed Assets75 00360 00345 00330 00315 003         
Net Assets Liabilities Including Pension Asset Liability5 5584 314-5 890-14 6711 05338 414        
Other Debtors     2 12521 65422 11213 032     
Stocks Inventory8 9837 8446 5175 3825 5005 500        
Tangible Fixed Assets32 01125 09719 78918 39915 59811 380        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000        
Profit Loss Account Reserve4 5583 314-6 890-15 6715337 414        
Shareholder Funds5 5584 314-5 890-14 6711 05338 414        
Other
Version Production Software             1
Accumulated Amortisation Impairment Intangible Assets     150 003150 003150 003150 003150 003 150 003  
Accumulated Depreciation Impairment Property Plant Equipment     82 02184 61787 26995 18493 54595 63697 46398 944 
Additions Other Than Through Business Combinations Property Plant Equipment         113  339 
Average Number Employees During Period      24442221
Creditors     113 278113 53794 071105 75171 37163 46340 53963 85939 847
Fixed Assets107 01485 10064 79248 40230 60111 3809 3519 21224 742   4 8562 869
Increase From Depreciation Charge For Year Property Plant Equipment      2 5952 6527 9152 7352 091 1 481 
Intangible Assets Gross Cost     150 003150 003150 003150 003150 003 150 003  
Net Current Assets Liabilities-36 007-38 763-29 136-23 073-28 61827 51264 65630 654-11 69916 509-3 356-6 882-4 9274 751
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 374    
Other Disposals Property Plant Equipment         17 494    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            1 068880
Property Plant Equipment Gross Cost     93 40193 96896 481119 926102 546 103 461103 800 
Provisions For Liabilities Balance Sheet Subtotal     478360360360360712581581107
Total Assets Less Current Liabilities71 00746 33735 65625 3291 98338 89274 00739 86613 04325 5103 554-884-711 882
Accrued Liabilities Deferred Income     17 81222 74119 58615 896     
Bank Borrowings Overdrafts     8 342  203     
Corporation Tax Payable     21 55322 96410 397      
Creditors Due After One Year60 00040 00040 00040 000          
Creditors Due Within One Year108 336157 84256 27774 925149 721113 278        
Finance Lease Liabilities Present Value Total        13 240     
Intangible Fixed Assets Aggregate Amortisation Impairment75 00090 000105 000120 000135 000150 003        
Intangible Fixed Assets Amortisation Charged In Period 15 00015 00015 00015 00015 003        
Intangible Fixed Assets Cost Or Valuation150 003150 003150 003150 003150 003         
Number Shares Allotted 1 0001 0001 0001 0001 000        
Other Creditors     9 2766 6448 76712 897     
Other Taxation Social Security Payable     -215-65       
Par Value Share 11111        
Prepayments Accrued Income Current Asset2 623298831945          
Provisions For Liabilities Charges5 4492 0231 546 930478        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 801923 8661 6951 170        
Tangible Fixed Assets Cost Or Valuation90 25190 33190 52394 38996 08493 401        
Tangible Fixed Assets Depreciation58 24065 23470 73475 99080 48682 021        
Tangible Fixed Assets Depreciation Charged In Period 6 9945 5005 2564 4963 154        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     1 619        
Tangible Fixed Assets Disposals     3 853        
Total Additions Including From Business Combinations Property Plant Equipment      5662 51323 445     
Trade Creditors Trade Payables     14 3708 68014 38021 735     
Trade Debtors Trade Receivables     87 053115 46268 87771 320     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 31st October 2024
filed on: 4th, April 2025
Free Download (1 page)

Company search

Advertisements