Adj Fire And Security Limited BOLTON


Adj Fire And Security started in year 2014 as Private Limited Company with registration number 09149712. The Adj Fire And Security company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bolton at 23 Springvale. Postal code: BL7 0FS. Since 2014-09-05 Adj Fire And Security Limited is no longer carrying the name Advanced Uk Security Services.

There is a single director in the company at the moment - Andrew M., appointed on 28 July 2014. In addition, a secretary was appointed - Andrew M., appointed on 8 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adj Fire And Security Limited Address / Contact

Office Address 23 Springvale
Office Address2 Edgworth
Town Bolton
Post code BL7 0FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149712
Date of Incorporation Mon, 28th Jul 2014
Industry Security systems service activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 08 September 2020

Andrew M.

Position: Director

Appointed: 28 July 2014

Andrea B.

Position: Secretary

Appointed: 05 April 2018

Resigned: 08 September 2020

John C.

Position: Director

Appointed: 20 September 2014

Resigned: 31 December 2023

John C.

Position: Secretary

Appointed: 03 September 2014

Resigned: 05 April 2018

Simon W.

Position: Director

Appointed: 28 July 2014

Resigned: 23 March 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew M.

Notified on 27 July 2019
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Advanced Uk Security Services September 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth29 778       
Balance Sheet
Cash Bank On Hand18 26142 15228 8705 85248 292102 68361 15311 143
Current Assets110 401144 030227 168136 570360 118357 519436 900337 387
Debtors84 77092 308185 444117 917296 778238 086355 747280 355
Net Assets Liabilities29 77845 83866 13629 84088 413120 142152 89573 702
Other Debtors6981 443 1 5001 0005 0001 6503 419
Property Plant Equipment14 46625 95830 70026 23015 75773 815107 12676 778
Total Inventories7 3709 57012 85412 80115 04816 75020 00045 889
Cash Bank In Hand18 261       
Net Assets Liabilities Including Pension Asset Liability29 778       
Stocks Inventory7 370       
Tangible Fixed Assets14 466       
Reserves/Capital
Called Up Share Capital10 000       
Profit Loss Account Reserve19 778       
Shareholder Funds29 778       
Other
Accrued Liabilities Deferred Income18 7632 5314 7064 24851 03411 7674 1492 100
Accumulated Depreciation Impairment Property Plant Equipment1 2246 05614 88226 79935 12948 99865 86864 080
Additions Other Than Through Business Combinations Property Plant Equipment    5 12471 92761 1811 512
Average Number Employees During Period 9121112121311
Bank Borrowings Overdrafts     29 00037 49428 327
Corporation Tax Payable2 0511 7173 923 11 5543 3538 461 
Corporation Tax Recoverable   3 923    
Creditors42 50037 50037 50025 00020 355305 15137 49428 327
Deferred Tax Asset Debtors       929
Further Item Creditors Component Total Creditors   25 00020 355   
Increase From Depreciation Charge For Year Property Plant Equipment 4 8328 82611 91712 29313 86927 87031 860
Net Current Assets Liabilities60 70562 57278 76929 72996 00552 36890 84125 251
Other Creditors1 41613 80118 90114 77421 27915 21321 6813 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 963 11 00033 648
Other Disposals Property Plant Equipment    7 267 11 00033 648
Other Taxation Social Security Payable6 7828 0049 86513 66062 82388 28681 95147 364
Prepayments Accrued Income7 1914 18411 89115 1677 49319 12443 79816 228
Property Plant Equipment Gross Cost15 69032 01445 58253 02950 886122 813172 994140 858
Provisions For Liabilities Balance Sheet Subtotal2 8935 1925 8331 1192 9946 0417 578 
Total Assets Less Current Liabilities75 17188 530109 46955 959111 762126 183197 967102 029
Trade Creditors Trade Payables13 07042 99893 38763 910117 423157 532219 817248 883
Trade Debtors Trade Receivables76 88186 681173 55397 327288 285213 962310 299259 779
Creditors Due After One Year42 500       
Creditors Due Within One Year49 696       
Merchandise7 3709 57012 85412 801    
Number Shares Allotted10 000       
Par Value Share1       
Provisions For Liabilities Charges2 893       
Share Capital Allotted Called Up Paid10 000       
Tangible Fixed Assets Additions15 690       
Tangible Fixed Assets Cost Or Valuation15 690       
Tangible Fixed Assets Depreciation1 224       
Tangible Fixed Assets Depreciation Charged In Period1 224       
Total Additions Including From Business Combinations Property Plant Equipment 16 32413 5687 447    

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 2023-12-31
filed on: 12th, January 2024
Free Download (1 page)

Company search