You are here: bizstats.co.uk > a-z index > B list > BW list

Bws Security Systems Limited BATH


Bws Security Systems started in year 1999 as Private Limited Company with registration number 03851779. The Bws Security Systems company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bath at Unit 11 Church Farm Business Park. Postal code: BA2 9AP.

The firm has 2 directors, namely Ian P., Haris K.. Of them, Haris K. has been with the company the longest, being appointed on 15 September 2021 and Ian P. has been with the company for the least time - from 1 December 2023. 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 - Christopher J. who worked with the the firm until 15 September 2021.

Bws Security Systems Limited Address / Contact

Office Address Unit 11 Church Farm Business Park
Office Address2 Corston
Town Bath
Post code BA2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851779
Date of Incorporation Fri, 1st Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ian P.

Position: Director

Appointed: 01 December 2023

Haris K.

Position: Director

Appointed: 15 September 2021

Christopher J.

Position: Secretary

Appointed: 01 October 1999

Resigned: 15 September 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1999

Resigned: 01 October 1999

Michael S.

Position: Director

Appointed: 01 October 1999

Resigned: 15 September 2021

Christopher J.

Position: Director

Appointed: 01 October 1999

Resigned: 15 September 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 1999

Resigned: 01 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Shield Bidco Limited from Bath, England. This PSC is categorised 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. Another entity in the PSC register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shield Bidco Limited

Unit 11 Church Farm Business Park Corston, Bath, BA2 9AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13556584
Notified on 15 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control: 25-50% voting rights
25-50% shares

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 Worth928 272679 514       
Balance Sheet
Cash Bank On Hand 475 886320 395235 307361 556669 6601 505 134719 547496 100
Current Assets1 836 7211 744 4111 373 2401 277 7861 475 3831 929 2462 632 2063 442 8652 638 355
Debtors958 9831 116 744935 055874 203986 8751 129 3291 001 6512 623 8072 031 063
Net Assets Liabilities 679 514644 845892 8271 219 7231 691 6762 396 0013 134 7672 342 796
Property Plant Equipment 78 42861 17975 63363 06549 93036 89128 69325 587
Total Inventories 151 781117 790168 276126 952130 257125 42199 511 
Cash Bank In Hand799 242475 886       
Intangible Fixed Assets24 0001 167 870       
Stocks Inventory78 496151 781       
Tangible Fixed Assets39 88578 428       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve928 172679 414       
Shareholder Funds928 272679 514       
Other
Accumulated Amortisation Impairment Intangible Assets 183 294221 501282 354334 780391 023448 156505 292568 294
Accumulated Depreciation Impairment Property Plant Equipment 141 028123 556148 488152 599130 333122 534113 37091 584
Additions Other Than Through Business Combinations Intangible Assets   1 141    352 187
Average Number Employees During Period 2738353537322728
Bank Borrowings 643 415429 355207 868     
Bank Borrowings Overdrafts 411 304207 919      
Creditors 411 304207 9191 521 6461 328 9641 511 0721 441 6651 447 9941 722 097
Dividends Paid On Shares   1 069 9511 017 525    
Fixed Assets63 8851 246 2991 190 8431 145 5851 080 5911 279 0171 208 8451 143 5111 429 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases 158 509236 432187 893142 163146 149111 722287 894377 604
Increase From Amortisation Charge For Year Intangible Assets  38 20760 85352 42656 24357 13357 13663 002
Increase From Depreciation Charge For Year Property Plant Equipment  20 12724 93221 38015 33113 3318 3358 575
Intangible Assets 1 167 8701 129 6631 069 9511 017 5251 228 9841 171 8511 114 7151 403 900
Intangible Assets Gross Cost 1 351 1641 351 1641 352 3051 352 3051 620 0071 620 0071 620 0071 972 194
Investments Fixed Assets 1111103103103103
Investments In Group Undertakings Participating Interests    1103103103103
Investments In Subsidiaries 1111    
Net Current Assets Liabilities864 670-149 852332 627-243 860146 419418 1741 190 5411 994 871916 258
Nominal Value Allotted Share Capital 5050505050505050
Number Shares Issued Fully Paid  50505050505050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 599 17 26937 59721 13017 49930 361
Other Disposals Property Plant Equipment  47 040 18 39344 64722 39628 37532 416
Par Value Share 1111111 
Property Plant Equipment Gross Cost 219 456184 735224 121215 664180 263159 425142 063117 171
Provisions For Liabilities Balance Sheet Subtotal 5 6295 4528 8987 2875 5153 3853 6153 052
Total Additions Including From Business Combinations Property Plant Equipment  12 31939 3869 9369 2461 55811 0137 524
Total Assets Less Current Liabilities928 5551 096 447858 216901 7251 227 0101 697 1912 399 3863 138 3822 345 848
Total Borrowings  207 919207 868     
Advances Credits Made In Period Directors  84 507276 84987 796 4 15535 552 
Advances Credits Repaid In Period Directors  84 000173 96790 300  39 706 
Creditors Due After One Year 411 304       
Creditors Due Within One Year972 0511 894 263       
Intangible Fixed Assets Additions 1 159 533       
Intangible Fixed Assets Aggregate Amortisation Impairment167 631183 294       
Intangible Fixed Assets Amortisation Charged In Period 15 663       
Intangible Fixed Assets Cost Or Valuation191 6311 351 164       
Number Shares Allotted 50       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges2835 629       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 60 492       
Tangible Fixed Assets Cost Or Valuation172 334219 456       
Tangible Fixed Assets Depreciation132 449141 028       
Tangible Fixed Assets Depreciation Charged In Period 9 916       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 337       
Tangible Fixed Assets Disposals 13 370       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements