City Security Limited PLYMOUTH


City Security started in year 2015 as Private Limited Company with registration number 09510516. The City Security company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Plymouth at 46a Willand Underlane. Postal code: PL7 1QX.

The firm has 2 directors, namely Ruth M., Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 26 March 2015 and Ruth M. has been with the company for the least time - from 14 May 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

City Security Limited Address / Contact

Office Address 46a Willand Underlane
Office Address2 Plympton
Town Plymouth
Post code PL7 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510516
Date of Incorporation Thu, 26th Mar 2015
Industry Private security activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Ruth M.

Position: Director

Appointed: 14 May 2015

Anthony M.

Position: Director

Appointed: 26 March 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Ocean City Holdings Limited from Plymouth, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Anthony M. This PSC owns 50,01-75% shares. Moving on, there is Ruth M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ocean City Holdings Limited

46a Underlane, Plympton, Plymouth, PL7 1QX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 13148432
Notified on 20 January 2021
Nature of control: 75,01-100% shares

Anthony M.

Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 50,01-75% shares

Ruth M.

Notified on 15 February 2018
Ceased on 20 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth64 869       
Balance Sheet
Cash Bank On Hand181 79919 97650 97223 189134 603468 269189 626127 134
Current Assets258 221132 999176 190162 084254 105590 563726 059853 303
Debtors76 422113 023125 218138 895119 502122 294536 433726 169
Net Assets Liabilities64 86983 484112 94299 69887 219135 238367 961429 791
Other Debtors3 07029 54431 23530 28510 99611 716116 992125 643
Property Plant Equipment5 9753 9831 991     
Cash Bank In Hand181 799       
Net Assets Liabilities Including Pension Asset Liability64 869       
Tangible Fixed Assets5 975       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve64 868       
Shareholder Funds64 869       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9923 9845 9767 9677 967   
Average Number Employees During Period5048424545204560
Bank Borrowings    50 000   
Creditors199 32753 49865 23962 38650 000250 00040 33965 416
Increase From Depreciation Charge For Year Property Plant Equipment 1 9921 9921 991    
Net Current Assets Liabilities58 89479 501110 95199 698137 219385 238408 300495 207
Other Creditors74 2603 73618 1356 7819 3373 53211 27931 523
Property Plant Equipment Gross Cost7 9677 9677 9677 9677 967   
Taxation Social Security Payable125 06749 76247 10455 605107 549   
Total Assets Less Current Liabilities64 869  99 698137 219385 238408 300495 207
Trade Debtors Trade Receivables73 35283 47993 983108 610108 506110 578419 441600 526
Amount Specific Advance Or Credit Directors  -12 77621 301    
Amount Specific Advance Or Credit Made In Period Directors   137 936    
Amount Specific Advance Or Credit Repaid In Period Directors   103 85921 301   
Bank Borrowings Overdrafts    50 000250 00040 33965 416
Other Taxation Social Security Payable    107 549193 296304 675324 133
Trade Creditors Trade Payables     8 4971 8052 440
Creditors Due Within One Year199 327       
Fixed Assets5 975       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions7 967       
Tangible Fixed Assets Cost Or Valuation7 967       
Tangible Fixed Assets Depreciation1 992       
Tangible Fixed Assets Depreciation Charged In Period1 992       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search

Advertisements