You are here: bizstats.co.uk > a-z index > C list > CQ list

Cqr Security Limited SHEFFIELD


Cqr Security started in year 2004 as Private Limited Company with registration number 05192024. The Cqr Security company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Sheffield at C/o Osl Cutting Technologies Ltd Burgess Road. Postal code: S9 3WD. Since Friday 19th October 2018 Cqr Security Limited is no longer carrying the name British Springs.

Currently there are 5 directors in the the company, namely Philip C., Neil B. and Colin R. and others. In addition one secretary - Victoria R. - is with the firm. Currently 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.

Cqr Security Limited Address / Contact

Office Address C/o Osl Cutting Technologies Ltd Burgess Road
Office Address2 Attercliffe
Town Sheffield
Post code S9 3WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192024
Date of Incorporation Wed, 28th Jul 2004
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 05 May 2023

Neil B.

Position: Director

Appointed: 25 April 2022

Colin R.

Position: Director

Appointed: 13 September 2021

Victoria R.

Position: Secretary

Appointed: 14 January 2021

Mathew G.

Position: Director

Appointed: 22 October 2018

David G.

Position: Director

Appointed: 28 July 2004

Graeme S.

Position: Director

Appointed: 09 February 2022

Resigned: 18 January 2023

Stuart A.

Position: Director

Appointed: 11 February 2020

Resigned: 24 August 2022

Philip B.

Position: Director

Appointed: 22 October 2018

Resigned: 31 March 2020

Paul L.

Position: Secretary

Appointed: 02 June 2008

Resigned: 29 September 2017

Paul L.

Position: Director

Appointed: 02 June 2008

Resigned: 29 September 2017

David K.

Position: Secretary

Appointed: 28 July 2004

Resigned: 28 March 2008

H S Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 28 July 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Osl Group Holdings Limited from Sheffield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Osl Group Holdings Limited

C/O G&J Hall Burgess Road, Sheffield, South Yorkshire, S9 3WD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04507446
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Springs October 19, 2018
H S (osl2) November 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand543149267
Current Assets3 6204 3484 905
Debtors1 6431 9221 858
Net Assets Liabilities2 7402 6502 846
Other Debtors38  
Property Plant Equipment551488451
Total Inventories1 4342 277 
Other
Audit Fees Expenses9910
Accrued Liabilities Deferred Income432257215
Accumulated Depreciation Impairment Property Plant Equipment2 8142 9403 052
Administrative Expenses1 6341 7351 450
Amounts Owed By Group Undertakings 156
Amounts Owed To Group Undertakings110 27
Average Number Employees During Period494645
Bank Borrowings Overdrafts139611988
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7732
Corporation Tax Payable3314 
Cost Sales4 5075 6836 046
Creditors321
Current Tax For Period3314 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences4-113
Dividends Paid 350 
Finance Lease Liabilities Present Value Total321
Finished Goods Goods For Resale5098061 189
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss253272236
Future Minimum Lease Payments Under Non-cancellable Operating Leases992857740
Gross Profit Loss1 9092 145 
Increase Decrease In Current Tax From Adjustment For Prior Periods4  
Increase From Depreciation Charge For Year Property Plant Equipment 126124
Interest Payable Similar Charges Finance Costs33 
Net Current Assets Liabilities2 2512 2222 467
Operating Profit Loss178276 
Other Creditors788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12
Other Disposals Property Plant Equipment  12
Other Interest Receivable Similar Income Finance Income1  
Other Operating Income Format115613898
Other Taxation Social Security Payable39166128
Payments On Account Inventories349604418
Prepayments Accrued Income113105110
Profit Loss135260196
Profit Loss On Ordinary Activities Before Tax176273209
Property Plant Equipment Gross Cost3 3653 4283 503
Provisions For Liabilities Balance Sheet Subtotal595871
Raw Materials Consumables576864 
Tax Tax Credit On Profit Or Loss On Ordinary Activities411313
Total Additions Including From Business Combinations Property Plant Equipment 6387
Total Assets Less Current Liabilities2 8022 7102 918
Total Current Tax Expense Credit3714 
Trade Creditors Trade Payables5915991 071
Trade Debtors Trade Receivables1 4921 8021 742
Turnover Revenue6 4167 828 
Work In Progress 3 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (20 pages)

Company search