Central Security Systems Limited NOTTINGHAM


Central Security Systems Limited is a private limited company that can be found at 2 Factory Lane, Beeston, Nottingham NG9 4AA. Its total net worth is valued to be 270898 pounds, while the fixed assets the company owns come to 24969 pounds. Incorporated on 1996-05-08, this 28-year-old company is run by 3 directors.
Director Christopher M., appointed on 03 December 2013. Director Garry K., appointed on 03 December 2013. Director Glyn T., appointed on 03 December 2013.
The company is officially categorised as "electrical installation" (Standard Industrial Classification: 43210), "security systems service activities" (Standard Industrial Classification code: 80200).
The last confirmation statement was sent on 2023-04-30 and the date for the following filing is 2024-05-14. Additionally, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Central Security Systems Limited Address / Contact

Office Address 2 Factory Lane
Office Address2 Beeston
Town Nottingham
Post code NG9 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196050
Date of Incorporation Wed, 8th May 1996
Industry Electrical installation
Industry Security systems service activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 03 December 2013

Garry K.

Position: Director

Appointed: 03 December 2013

Glyn T.

Position: Director

Appointed: 03 December 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1996

Resigned: 08 May 1996

Christopher L.

Position: Director

Appointed: 08 May 1996

Resigned: 03 December 2013

London Law Services Limited

Position: Nominee Director

Appointed: 08 May 1996

Resigned: 08 May 1996

Beverley L.

Position: Secretary

Appointed: 08 May 1996

Resigned: 03 December 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Garry K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares. The third one is Glyn T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Garry K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Glyn T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth270 898299 610355 96977 98059 746110 997       
Balance Sheet
Cash Bank On Hand      129 14681 789     
Current Assets442 919477 626417 970116 266118 645169 400166 392119 356101 094117 75774 493161 540125 493
Debtors60 72272 36975 49144 66316 70023 21527 24627 567     
Net Assets Liabilities      103 34086 75461 06148 31918 12155 68824 517
Other Debtors      4 3354 383     
Property Plant Equipment      301313     
Total Inventories      10 00010 000     
Cash Bank In Hand341 722368 735305 38247 28377 625136 185       
Net Assets Liabilities Including Pension Asset Liability270 898299 610355 96977 98059 746110 997       
Stocks Inventory40 47536 52237 09724 32024 32010 000       
Tangible Fixed Assets24 96922 44317 09014 3266 8865 370       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve270 798299 510355 86977 88059 646110 897       
Shareholder Funds270 898299 610355 96977 98059 746110 997       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 346    75 31737 107
Accumulated Depreciation Impairment Property Plant Equipment      50 7428 390     
Average Number Employees During Period      3333333
Corporation Tax Payable       13 014     
Creditors     63 77361 00732 91540 26771 34557 67231 60770 509
Depreciation Amortisation Impairment Expense     1 588180      
Depreciation Rate Used For Property Plant Equipment       25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       42 431     
Disposals Property Plant Equipment       47 320     
Fixed Assets24 96922 44317 09014 3266 8865 3703013132341 9071 3001 0721 686
Increase From Depreciation Charge For Year Property Plant Equipment       79     
Net Current Assets Liabilities245 929277 167338 87963 65452 860105 627105 38586 44160 82746 41216 821129 93359 938
Other Creditors      2 346553     
Other Taxation Social Security Payable      35 2185 498     
Profit Loss     132 30189 935      
Property Plant Equipment Gross Cost      56 0238 703     
Raw Materials Consumables Used     223 948204 831      
Staff Costs Employee Benefits Expense     29 55787 364      
Tax Tax Credit On Profit Or Loss On Ordinary Activities     33 07532 364      
Total Assets Less Current Liabilities270 898299 610355 96977 98059 746110 997105 68686 75461 06148 31918 12155 68861 624
Trade Creditors Trade Payables      25 78913 850     
Trade Debtors Trade Receivables      22 91123 184     
Turnover Revenue     486 268489 970      
Creditors Due Within One Year Total Current Liabilities196 990200 459           
Tangible Fixed Assets Additions 12 599  4 835        
Tangible Fixed Assets Cost Or Valuation77 32675 92675 92614 32619 1616 886       
Tangible Fixed Assets Depreciation52 35753 48358 83661 60012 2751 516       
Tangible Fixed Assets Depreciation Charge For Period 7 251           
Tangible Fixed Assets Depreciation Disposals -6 125           
Tangible Fixed Assets Disposals -13 999           
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            4 954
Creditors Due Within One Year 200 45979 09152 61265 78563 773       
Number Shares Allotted  100100100        
Par Value Share  111        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Depreciation Charged In Period  5 3532 76412 2751 516       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period shortened from 31st May 2024 to 31st March 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements