You are here: bizstats.co.uk > a-z index > A list > A3 list

A3 Security Services Ltd LONDON


Founded in 2013, A3 Security Services, classified under reg no. 08788833 is an active company. Currently registered at 312a Nightingale Road N9 8PP, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 26th November and its latest financial statement was filed on 30th November 2021.

The firm has one director. Jason S., appointed on 5 April 2019. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Algerta S., Arnaldo S. and others listed below. There were no ex secretaries.

A3 Security Services Ltd Address / Contact

Office Address 312a Nightingale Road
Town London
Post code N9 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08788833
Date of Incorporation Mon, 25th Nov 2013
Industry Private security activities
End of financial Year 26th November
Company age 11 years old
Account next due date Wed, 22nd Nov 2023 (157 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jason S.

Position: Director

Appointed: 05 April 2019

Algerta S.

Position: Director

Appointed: 06 April 2019

Resigned: 06 April 2019

Arnaldo S.

Position: Director

Appointed: 10 April 2017

Resigned: 05 April 2019

Astrit R.

Position: Director

Appointed: 30 September 2015

Resigned: 01 November 2015

Algerta S.

Position: Director

Appointed: 12 September 2014

Resigned: 10 April 2017

Arnaldo S.

Position: Director

Appointed: 25 November 2013

Resigned: 25 September 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Jason S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Algerta S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Arnaldo S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason S.

Notified on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Algerta S.

Notified on 6 April 2019
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arnaldo S.

Notified on 10 April 2017
Ceased on 25 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Algerta S.

Notified on 1 September 2016
Ceased on 15 June 2017
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 2014-11-292014-11-302015-11-302016-11-292016-11-302017-11-292017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-17 400-17 400-2 4014 235        
Balance Sheet
Cash Bank On Hand    3229898 3 8921 1991 19942 120
Current Assets100 2 75613 04313 04312 39312 39315 50927 42835 74527 99490 326
Debtors   12 72112 72112 29512 29515 50923 53634 54626 79548 206
Net Assets Liabilities    4 2355 9455 9459 67324 43013 4896 34929 691
Other Debtors    11 7287 4577 457 87 5956 17322 957
Property Plant Equipment    3 57310 07010 07012 17913 33517 37613 90113 258
Cash Bank In Hand1001002 756322        
Net Assets Liabilities Including Pension Asset Liability-17 400-17 400-2 4014 235        
Tangible Fixed Assets   3 573        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve-17 500-17 500-2 5014 135        
Shareholder Funds-17 400-17 400-2 4014 235        
Other
Version Production Software        2 0212 0212 0222 023
Accumulated Depreciation Impairment Property Plant Equipment    8933 6783 6786 72310 05714 40217 87721 190
Additions Other Than Through Business Combinations Property Plant Equipment     9 282 5 1544 490  2 670
Average Number Employees During Period     6623555
Bank Borrowings         20 25020 2558 051
Bank Borrowings Overdrafts       12    
Creditors    12 38116 51816 51818 01516 33312 15315 29165 842
Dividend Declared Payable           15 000
Fixed Assets        13 33517 376  
Increase From Depreciation Charge For Year Property Plant Equipment     1 000 3 0453 334 3 4753 313
Loans From Directors       697    
Net Current Assets Liabilities-17 400-17 400-2 401662662-4 125-4 125-2 50611 09523 59212 70324 484
Nominal Value Allotted Share Capital    100100100100100   
Number Shares Allotted100 100100 100 100100   
Other Creditors    3 2664 4814 4815 3833 5003 4521 7362 230
Par Value Share1 11 1 11   
Prepayments Accrued Income           2 152
Property Plant Equipment Gross Cost    4 46613 74813 74818 90223 39231 77831 77834 448
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     1 785      
Taxation Social Security Payable    9 11512 03712 03711 92312 8332 4011 36512 124
Total Assets Less Current Liabilities-17 400       24 43040 96826 60437 742
Trade Debtors Trade Receivables    9934 8384 83815 50923 52826 95120 62223 097
Value-added Tax Payable         6 30012 19036 488
Creditors Due Within One Year17 50017 5005 15712 381        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions   4 466        
Tangible Fixed Assets Cost Or Valuation   4 466        
Tangible Fixed Assets Depreciation   893        
Tangible Fixed Assets Depreciation Charged In Period   893        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 4th April 2024
filed on: 4th, April 2024
Free Download (4 pages)

Company search