Alliance Security Limited REDHILL


Alliance Security started in year 2003 as Private Limited Company with registration number 04655666. The Alliance Security company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Redhill at Chancery House 3. Postal code: RH1 6AA.

At the moment there are 2 directors in the the firm, namely Daniel H. and Brian M.. In addition one secretary - Brian M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alliance Security Limited Address / Contact

Office Address Chancery House 3
Office Address2 Hatchlands Road
Town Redhill
Post code RH1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04655666
Date of Incorporation Tue, 4th Feb 2003
Industry Private security activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 August 2009

Brian M.

Position: Secretary

Appointed: 11 August 2006

Brian M.

Position: Director

Appointed: 04 February 2003

Barry L.

Position: Director

Appointed: 01 March 2006

Resigned: 22 June 2006

Gary M.

Position: Director

Appointed: 19 December 2005

Resigned: 29 September 2022

Brian H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 01 August 2006

Ulla A.

Position: Secretary

Appointed: 04 February 2003

Resigned: 08 December 2005

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 04 February 2003

Resigned: 04 February 2003

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 04 February 2003

Resigned: 04 February 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Brian M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth262 501259 676       
Balance Sheet
Cash Bank In Hand45 70850 650       
Cash Bank On Hand  46 79939 51849 80730 34590 951270 980296 199
Current Assets269 292246 222228 399271 102254 871412 356493 505533 844592 782
Debtors223 584195 572181 600231 584205 064382 011402 554262 864296 583
Intangible Fixed Assets275 000247 500       
Net Assets Liabilities  112 706123 259132 050148 825175 296285 032362 161
Net Assets Liabilities Including Pension Asset Liability262 501259 676       
Other Debtors  24 25922 79228 14632 10338 22531 05536 544
Property Plant Equipment  3 6181 7602 1561 2171 4092 119 
Tangible Fixed Assets8 5506 073       
Reserves/Capital
Called Up Share Capital250 000250 000       
Profit Loss Account Reserve12 5019 676       
Shareholder Funds262 501259 676       
Other
Amount Specific Advance Or Credit Directors 7 8007 7007 700     
Amount Specific Advance Or Credit Repaid In Period Directors  100      
Accumulated Amortisation Impairment Intangible Assets  280 000307 500335 000362 500390 000417 500445 000
Accumulated Depreciation Impairment Property Plant Equipment  12 84714 86516 02016 37716 35612 33514 012
Additional Provisions Increase From New Provisions Recognised   -278     
Average Number Employees During Period  16171714132524
Creditors  10 00060 55059 96247 48246 18254 672234 577
Creditors Due After One Year11 72210 000       
Creditors Due Within One Year277 680229 537       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6585839024 699 
Disposals Property Plant Equipment    6585821 1174 739 
Fixed Assets283 550253 573223 618194 260167 156138 717111 40984 61959 570
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 31527 7661 770    
Increase From Amortisation Charge For Year Intangible Assets   27 50027 50027 50027 50027 50027 500
Increase From Depreciation Charge For Year Property Plant Equipment   2 0181 8139408816781 677
Intangible Assets  220 000192 500165 000137 500110 00082 50055 000
Intangible Assets Gross Cost  500 000500 000500 000500 000500 000500 000 
Intangible Fixed Assets Aggregate Amortisation Impairment225 000252 500       
Intangible Fixed Assets Amortisation Charged In Period 27 500       
Intangible Fixed Assets Cost Or Valuation500 000        
Net Current Assets Liabilities-8 38816 685-100 692-10 45124 97057 590110 069255 085358 205
Number Shares Allotted 250 000       
Other Creditors  10 00060 55059 96247 48246 18254 67254 471
Other Taxation Social Security Payable  33 87250 96254 82747 03583 488120 42697 682
Par Value Share 1       
Property Plant Equipment Gross Cost  16 46516 62518 17617 59417 76514 45418 582
Provisions  220-58     
Provisions For Liabilities Balance Sheet Subtotal  220 114   1 143
Provisions For Liabilities Charges939582       
Share Capital Allotted Called Up Paid250 000250 000       
Tangible Fixed Assets Additions 660       
Tangible Fixed Assets Cost Or Valuation18 85117 443       
Tangible Fixed Assets Depreciation10 30111 370       
Tangible Fixed Assets Depreciation Charged In Period 3 137       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 068       
Tangible Fixed Assets Disposals 2 068       
Total Additions Including From Business Combinations Property Plant Equipment   1602 209 1 2881 4284 128
Total Assets Less Current Liabilities275 162270 258122 926183 809192 126196 307221 478339 704417 775
Trade Creditors Trade Payables  163 584197 289128 542267 053244 67499 57099 525
Trade Debtors Trade Receivables  157 341208 792176 918349 908364 329231 809260 039
Advances Credits Directors4 9007 800       
Advances Credits Repaid In Period Directors100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements