Creative Security Solutions Limited PINNER


Founded in 2000, Creative Security Solutions, classified under reg no. 04130485 is an active company. Currently registered at Suite 2.8 Monument House HA5 5NE, Pinner the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 24th August 2004 Creative Security Solutions Limited is no longer carrying the name Eyeteck Solutions.

There is a single director in the firm at the moment - Simon H., appointed on 22 December 2000. In addition, a secretary was appointed - Alexandra H., appointed on 30 June 2004. 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 - Mark L. who worked with the the firm until 30 June 2004.

Creative Security Solutions Limited Address / Contact

Office Address Suite 2.8 Monument House
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130485
Date of Incorporation Fri, 22nd Dec 2000
Industry Security systems service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alexandra H.

Position: Secretary

Appointed: 30 June 2004

Simon H.

Position: Director

Appointed: 22 December 2000

Ryan H.

Position: Director

Appointed: 28 April 2021

Resigned: 12 September 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

Mark L.

Position: Director

Appointed: 22 December 2000

Resigned: 30 June 2004

Mark L.

Position: Secretary

Appointed: 22 December 2000

Resigned: 30 June 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Simon H. The abovementioned PSC has significiant influence or control over the company,.

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Eyeteck Solutions August 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets20 10419 86424 14651 34152 40554 83873 075139 492163 363230 953
Net Assets Liabilities  3 8352 1861 3151 6101 2135 1986 40445 336
Cash Bank In Hand7 7458 6745 481       
Debtors12 35911 19018 665       
Net Assets Liabilities Including Pension Asset Liability1 3714 2783 835       
Tangible Fixed Assets19 26539 76854 205       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve1 3704 2773 834       
Other
Average Number Employees During Period     11111
Creditors  36 17857 14153 39160 15176 58488 427111 886144 397
Fixed Assets  54 20535 52737 29618 92729 17636 38324 25512 352
Net Current Assets Liabilities-4 830-9 642-12 032-5 800-986-2 192-3 50951 06551 47786 556
Total Assets Less Current Liabilities14 43530 12642 17329 72736 31016 73525 66787 44875 73298 908
Capital Employed1 3714 2783 835       
Creditors Due After One Year13 06425 84838 338       
Creditors Due Within One Year24 93429 50636 178       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 42 92232 709       
Tangible Fixed Assets Cost Or Valuation39 01142 92275 631       
Tangible Fixed Assets Depreciation19 7474 66521 426       
Tangible Fixed Assets Depreciation Charged In Period 10 69918 272       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 781        
Tangible Fixed Assets Disposals 37 500        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements