Custom Technology Solutions Limited HALESOWEN


Custom Technology Solutions started in year 1996 as Private Limited Company with registration number 03147562. The Custom Technology Solutions company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Halesowen at Belfont House. Postal code: B62 8DD. Since 5th July 2001 Custom Technology Solutions Limited is no longer carrying the name Finemark Security Systems.

The firm has 3 directors, namely Mayamiko K., Brett E. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 30 June 1998 and Mayamiko K. has been with the company for the least time - from 4 March 2022. As of 13 May 2024, there were 3 ex directors - Michael M., Martin H. and others listed below. There were no ex secretaries.

Custom Technology Solutions Limited Address / Contact

Office Address Belfont House
Office Address2 Mucklow Hill
Town Halesowen
Post code B62 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147562
Date of Incorporation Wed, 17th Jan 1996
Industry Security systems service activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Mayamiko K.

Position: Director

Appointed: 04 March 2022

Brett E.

Position: Director

Appointed: 18 September 2007

Andrew M.

Position: Director

Appointed: 30 June 1998

Michael M.

Position: Director

Appointed: 04 September 2001

Resigned: 18 September 2007

Martin H.

Position: Director

Appointed: 04 July 2001

Resigned: 02 November 2006

Carole H.

Position: Director

Appointed: 22 February 1996

Resigned: 01 July 1998

Greys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 February 1996

Resigned: 08 February 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 22 February 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 22 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Eberbach Limited from London, England. This PSC is categorised as "a private company 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 entity in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eberbach Limited

Acre House, 11/15 William Road, London, NW1 3ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11068506
Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finemark Security Systems July 5, 2001
Finemark Management October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-02-28
Balance Sheet
Cash Bank On Hand774 4612 221 969
Current Assets2 598 1723 131 193
Debtors1 688 294747 849
Net Assets Liabilities1 892 4142 241 947
Other Debtors267 208141 568
Property Plant Equipment34 52217 606
Total Inventories135 417161 375
Other
Accumulated Depreciation Impairment Property Plant Equipment164 474126 261
Average Number Employees During Period2121
Corporation Tax Payable259 620252 137
Creditors733 721903 507
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 274
Disposals Property Plant Equipment 55 129
Increase From Depreciation Charge For Year Property Plant Equipment 14 061
Net Current Assets Liabilities1 864 4512 227 686
Other Creditors135 111150 125
Other Taxation Social Security Payable95 639100 517
Property Plant Equipment Gross Cost198 996143 867
Provisions For Liabilities Balance Sheet Subtotal6 5593 345
Total Assets Less Current Liabilities1 898 9732 245 292
Trade Creditors Trade Payables243 351400 728
Trade Debtors Trade Receivables1 421 086606 281

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 31st August 2023 from 28th February 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements