Britannic Security Systems Limited SOLIHULL


Britannic Security Systems started in year 1994 as Private Limited Company with registration number 02920595. The Britannic Security Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Solihull at 261 Lyndon Road. Postal code: B92 7QP.

The company has 2 directors, namely Michael H., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 19 April 1994 and Michael H. has been with the company for the least time - from 10 December 1998. At present 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.

Britannic Security Systems Limited Address / Contact

Office Address 261 Lyndon Road
Office Address2 Olton
Town Solihull
Post code B92 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920595
Date of Incorporation Tue, 19th Apr 1994
Industry Security systems service activities
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 10 December 1998

Simon H.

Position: Director

Appointed: 19 April 1994

Andrew P.

Position: Director

Appointed: 20 October 2009

Resigned: 13 March 2015

Gillian W.

Position: Secretary

Appointed: 14 December 2006

Resigned: 08 May 2009

Jocelyn H.

Position: Secretary

Appointed: 01 May 2000

Resigned: 13 December 2006

Gareth T.

Position: Secretary

Appointed: 19 September 1994

Resigned: 22 May 2000

Janet B.

Position: Director

Appointed: 19 April 1994

Resigned: 05 May 1995

Brian B.

Position: Director

Appointed: 19 April 1994

Resigned: 05 May 1995

Janet B.

Position: Secretary

Appointed: 19 April 1994

Resigned: 19 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Simon H. The abovementioned PSC and has 75,01-100% shares.

Simon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth96 493108 61494 446109 827       
Balance Sheet
Cash Bank On Hand   95 072127 906172 983128 866128 844530 901660 129447 036
Current Assets206 047179 185188 031236 418249 127299 287278 743270 764692 695829 199549 595
Debtors128 030107 536112 472138 196118 021123 104147 089139 808159 794167 085100 059
Net Assets Liabilities    124 346133 411130 289130 044192 038228 857259 966
Other Debtors   15 18115 88711 46922 30928 51825 96139 17937 389
Property Plant Equipment   40 28261 51855 92362 10677 907148 579121 606160 734
Total Inventories   3 1503 2003 2002 7882 1122 0001 985 
Cash Bank In Hand76 11768 14972 55995 072       
Stocks Inventory1 9003 5003 0003 150       
Tangible Fixed Assets38 27543 72543 24240 282       
Reserves/Capital
Called Up Share Capital100101101101       
Profit Loss Account Reserve96 393108 51394 345109 726       
Shareholder Funds96 493108 61494 446109 827       
Other
Accumulated Depreciation Impairment Property Plant Equipment   136 17897 230114 820130 429153 972196 753234 904275 065
Average Number Employees During Period      1112111411
Bank Borrowings Overdrafts        242 094181 607109 389
Corporation Tax Payable   13 2008 42110 4898 87212 70614 08426 21211 152
Creditors   158 98321 47826 00215 79633 619343 127260 517152 582
Dividends Paid   35 00030 000      
Income From Related Parties     1 8111 9601 92322 35312 2498 185
Increase From Depreciation Charge For Year Property Plant Equipment    11 20819 08715 60923 54242 78138 15140 161
Issue Equity Instruments    5      
Loans Owed By Related Parties        35 69841 168 
Loans Owed To Related Parties        97  
Net Current Assets Liabilities64 89071 93759 65077 43596 474114 01094 460100 487414 816389 290280 364
Number Shares Issued Fully Paid    55     
Other Creditors   70 15521 47826 00215 79633 619101 03378 91043 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    50 1561 498     
Other Disposals Property Plant Equipment    51 2544 190     
Other Taxation Social Security Payable   24 13521 15925 78124 82522 17646 43866 36427 742
Par Value Share 11111     
Payments To Related Parties        9 8613 150 
Profit Loss   50 38149 514      
Property Plant Equipment Gross Cost   176 459158 748170 743192 535231 878345 332356 510435 799
Provisions For Liabilities Balance Sheet Subtotal    12 16810 52010 48114 73128 23021 52228 550
Total Additions Including From Business Combinations Property Plant Equipment    33 54316 18521 79239 343113 45411 17879 289
Total Assets Less Current Liabilities103 165115 662102 892117 717157 992169 933156 566178 394563 395510 896441 098
Trade Creditors Trade Payables   51 49358 42472 63762 20246 57362 367106 98864 290
Trade Debtors Trade Receivables   123 015102 134111 635124 780111 290133 833127 90662 670
Advances Credits Directors     5 000     
Employees Total   1111      
Creditors Due Within One Year141 157107 248128 381158 983       
Number Shares Allotted 111       
Provisions For Liabilities Charges6 6727 0488 4467 890       
Share Capital Allotted Called Up Paid100111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search

Advertisements