Brunel Security Limited LEICESTER


Brunel Security started in year 2012 as Private Limited Company with registration number 08203597. The Brunel Security company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at Sovereign House 2 Dominus Way. Postal code: LE19 1RP.

The firm has 5 directors, namely Simon C., Daniel B. and Simon A. and others. Of them, Richard J. has been with the company the longest, being appointed on 27 March 2017 and Simon C. and Daniel B. and Simon A. have been with the company for the least time - from 4 September 2023. As of 25 April 2024, there were 2 ex directors - Joe P., Andrew P. and others listed below. There were no ex secretaries.

Brunel Security Limited Address / Contact

Office Address Sovereign House 2 Dominus Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08203597
Date of Incorporation Thu, 6th Sep 2012
Industry Security systems service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Simon C.

Position: Director

Appointed: 04 September 2023

Daniel B.

Position: Director

Appointed: 04 September 2023

Simon A.

Position: Director

Appointed: 04 September 2023

Samuel B.

Position: Director

Appointed: 14 December 2022

Richard J.

Position: Director

Appointed: 27 March 2017

Joe P.

Position: Director

Appointed: 14 December 2022

Resigned: 07 December 2023

Andrew P.

Position: Director

Appointed: 06 September 2012

Resigned: 04 September 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Obsequio Group Limited from Leicester, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the persons with significant control register is Andrew P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Obsequio Group Limited

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14310347
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 57345 97545 9757 82031 688      
Balance Sheet
Cash Bank On Hand    10 0367 11118 689134 926194 829111 50048 126
Current Assets95 891176 967211 222211 222291 912251 759664 813774 928829 6001 263 1221 599 068
Debtors76 891132 967126 119126 119173 875134 648432 874479 502497 437777 939671 068
Net Assets Liabilities    31 68819 61122 73761 182109 508148 0765 089
Other Debtors    14 45011 61053 28054 35840 306135 942145 764
Property Plant Equipment    21 93933 25439 17135 27842 702118 150207 574
Total Inventories    108 000110 000213 250160 500137 334373 683879 874
Net Assets Liabilities Including Pension Asset Liability14 57345 97545 9757 82031 688      
Stocks Inventory19 00044 00085 00085 000108 000      
Tangible Fixed Assets2 09634 98334 98328 24021 939      
Cash Bank In Hand  10310310 037      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve14 57245 9747 8197 81931 687      
Shareholder Funds14 57345 97545 9757 82031 688      
Other
Total Fixed Assets Additions2 795          
Total Fixed Assets Cost Or Valuation2 795          
Total Fixed Assets Depreciation699          
Total Fixed Assets Depreciation Charge In Period699          
Accumulated Depreciation Impairment Property Plant Equipment    37 95328 53149 57070 60796 337135 045200 899
Additions Other Than Through Business Combinations Property Plant Equipment     31 55426 95520 39434 689135 301155 278
Amounts Owed To Related Parties    413531 4 04124827370
Average Number Employees During Period    16161414233236
Bank Borrowings        42 36139 81534 813
Bank Overdrafts    15 64711 705     
Creditors    9 81824 06063 873102 997116 588206 840432 613
Depreciation Expense Property Plant Equipment     15 30521 03821 851   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -24 726 -813-1 238-17 150 
Disposals Property Plant Equipment     -29 661 -3 250-1 535-21 145 
Finance Lease Liabilities Present Value Total    9 81824 06024 92313 33711 88727 32647 715
Increase From Depreciation Charge For Year Property Plant Equipment     15 30421 03821 85026 96855 85865 854
Net Current Assets Liabilities12 47724 102-12 439-12 43919 56610 41747 439128 901191 507259 215236 556
Nominal Value Allotted Share Capital     200200200200200200
Number Shares Issued Fully Paid     200200200200200200
Other Creditors    21 88312 69712 78945 13478 300170 769283 785
Other Inventories    70 00070 00074 25058 00058 00069 284141 781
Other Remaining Borrowings    26 00078 29138 95079 70262 819100 330276 652
Par Value Share   11 11111
Prepayments     1 0006 50013 57341 041122 06482 056
Property Plant Equipment Gross Cost    59 89261 78588 741105 885139 039253 195408 473
Provisions For Liabilities Balance Sheet Subtotal        8 11322 4496 428
Taxation Social Security Payable    63 84363 451108 083190 172156 02096 406186 803
Total Assets Less Current Liabilities14 57359 08559 08515 80141 50543 67186 610164 179234 209377 365444 130
Total Borrowings    9 81824 06063 873102 997116 588206 840432 613
Trade Creditors Trade Payables    139 30764 912356 067193 262193 215380 632473 838
Trade Debtors Trade Receivables    159 424122 038373 094411 571416 090519 933443 248
Work In Progress    38 00040 000139 000102 50079 334304 399738 093
Creditors Due Within One Year Total Current Liabilities83 414          
Fixed Assets2 09634 98334 98328 24021 939      
Tangible Fixed Assets Additions2 79541 661         
Tangible Fixed Assets Cost Or Valuation2 79544 456         
Tangible Fixed Assets Depreciation6999 473         
Tangible Fixed Assets Depreciation Charge For Period699          
Creditors Due After One Year 13 1107 9817 9819 817      
Creditors Due Within One Year83 414152 865223 661223 661272 346      
Number Shares Allotted  111      
Tangible Fixed Assets Depreciation Charged In Period 8 774         
Value Shares Allotted  111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 082035970004, created on Thu, 2nd Nov 2023
filed on: 8th, November 2023
Free Download (55 pages)

Company search