Akita Security Services Limited BEDFORD


Akita Security Services started in year 2008 as Private Limited Company with registration number 06522398. The Akita Security Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bedford at C/o Simas Accounting & Tax 10B Stephenson Court, Fraser Road. Postal code: MK44 3WJ.

At the moment there are 2 directors in the the firm, namely Charlotte C. and Philip W.. In addition one secretary - Margaret W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charlotte C. who worked with the the firm until 4 March 2011.

Akita Security Services Limited Address / Contact

Office Address C/o Simas Accounting & Tax 10B Stephenson Court, Fraser Road
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06522398
Date of Incorporation Tue, 4th Mar 2008
Industry Private security activities
Industry Security systems service activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Charlotte C.

Position: Director

Appointed: 01 December 2023

Margaret W.

Position: Secretary

Appointed: 04 March 2011

Philip W.

Position: Director

Appointed: 04 March 2008

Saad S.

Position: Director

Appointed: 01 December 2023

Resigned: 06 February 2024

Charlotte C.

Position: Director

Appointed: 04 March 2008

Resigned: 28 February 2013

Charlotte C.

Position: Secretary

Appointed: 04 March 2008

Resigned: 04 March 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Akita Group Limited from Bedford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Akita Group Limited

C/O Simas Accounting & Tax 10 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 06643657
Notified on 6 April 2016
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 2013-03-312014-03-312015-03-292016-03-312017-03-312018-03-072019-02-282020-03-312021-03-312022-03-312023-03-31
Net Worth-75 466-39 159-42 150-118 470       
Balance Sheet
Cash Bank On Hand   21 0671 0652 58519 57333 85165 133100 08683 809
Current Assets272 899296 488208 929217 803104 99586 468164 503259 053312 119379 604112 123
Debtors236 849271 290178 422196 736103 93083 883144 930225 202246 986279 51828 314
Net Assets Liabilities    -115 973-90 003-99 758-81 563673754-117 220
Other Debtors      5835842 9273 1108 097
Property Plant Equipment   27 80120 81413 8272 6722 138 646 
Cash Bank In Hand36 05025 19830 50721 067       
Net Assets Liabilities Including Pension Asset Liability-75 466-39 159-42 150-118 470       
Tangible Fixed Assets52 11924 81136 65327 802       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-75 566-39 259-42 250-118 570       
Shareholder Funds-75 466-39 159-42 150-118 470       
Other
Accrued Liabilities      4041 15475048 1505 986
Accumulated Depreciation Impairment Property Plant Equipment    56 87463 86143 13243 66610 43510 597 
Additions Other Than Through Business Combinations Property Plant Equipment         808 
Amounts Owed By Related Parties       47 646165 543127 919 
Amounts Owed To Related Parties      69 051118 62891 80498 68544 123
Average Number Employees During Period      899144
Bank Borrowings       1 80032 66721 50110 988
Bank Overdrafts        2 3013 0901 909
Creditors    230 735179 405266 9331 80032 66721 501116 518
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 619 -33 235 -10 597
Disposals Property Plant Equipment      31 884 -35 369 -11 243
Dividend Per Share Interim        240  
Finance Lease Liabilities Present Value Total       15 994   
Fixed Assets52 11924 81136 65327 80220 81413 8272 672    
Increase From Depreciation Charge For Year Property Plant Equipment     6 9878905344162 
Net Current Assets Liabilities-103 323-53 235-53 360-130 784-125 740-92 937-102 430-81 90133 34021 609-702
Number Shares Issued Fully Paid      100100100100100
Other Creditors      46 83828 27139 44223 491653
Other Remaining Borrowings      29 29755 02818 00227 517105 530
Par Value Share  1 1  1111
Prepayments         197299
Property Plant Equipment Gross Cost    77 68877 68845 80445 80410 43511 243 
Taxation Social Security Payable      69 95584 25491 47191 4951 420
Total Assets Less Current Liabilities-51 204-28 424-16 707-102 982-104 926-79 110-99 758-79 76333 34022 255-702
Total Borrowings      29 2971 80032 66721 501116 518
Trade Creditors Trade Payables      51 38837 62527 67555 37334 052
Trade Debtors Trade Receivables      144 347176 97278 516148 29219 918
Number Shares Allotted  100 100      
Creditors Due After One Year24 26210 73525 44315 488       
Creditors Due Within One Year376 222349 723262 289348 587       
Share Capital Allotted Called Up Paid 100100        
Tangible Fixed Assets Additions  31 884        
Tangible Fixed Assets Cost Or Valuation111 02277 05377 68877 688       
Tangible Fixed Assets Depreciation58 90352 24241 03549 886       
Tangible Fixed Assets Depreciation Charged In Period 13 3179 5588 850       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 97820 765        
Tangible Fixed Assets Disposals 33 96931 249        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 4th March 2024
filed on: 21st, March 2024
Free Download (4 pages)

Company search