Electronic & Security Services Ltd


Founded in 1998, Electronic & Security Services, classified under reg no. NI034367 is an active company. Currently registered at 50 Boucher Place BT12 6HT, the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Anthony M., David M. and Patrick M.. In addition one secretary - Patrick M. - is with the firm. As of 8 May 2024, there were 2 ex directors - Kenneth A., Magdalene M. and others listed below. There were no ex secretaries.

Electronic & Security Services Ltd Address / Contact

Office Address 50 Boucher Place
Office Address2 Belfast
Town
Post code BT12 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034367
Date of Incorporation Mon, 15th Jun 1998
Industry Security systems service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Anthony M.

Position: Director

Appointed: 09 November 2012

David M.

Position: Director

Appointed: 01 April 2001

Patrick M.

Position: Director

Appointed: 16 June 1998

Patrick M.

Position: Secretary

Appointed: 15 June 1998

Kenneth A.

Position: Director

Appointed: 27 April 2007

Resigned: 28 September 2012

Magdalene M.

Position: Director

Appointed: 17 June 1998

Resigned: 20 September 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is David M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patrick M. This PSC owns 75,01-100% shares. Moving on, there is Anthony M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David M.

Notified on 15 June 2016
Nature of control: significiant influence or control

Patrick M.

Notified on 15 June 2016
Nature of control: 75,01-100% shares

Anthony M.

Notified on 15 June 2016
Nature of control: significiant influence or control

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 Worth1 790 0891 834 331       
Balance Sheet
Cash Bank On Hand 1 342 5591 248 3401 757 2741 944 1292 554 9032 580 5503 309 7273 280 874
Current Assets2 289 0192 224 7882 564 3972 793 9263 737 3253 774 8933 954 3554 560 8134 612 542
Debtors789 675720 0901 205 241911 3131 559 6581 001 0251 137 8521 013 8921 011 262
Net Assets Liabilities 1 834 3312 130 6122 259 5902 877 3063 221 4003 443 1063 775 5973 988 909
Property Plant Equipment 560 271530 070548 323542 941564 274541 280582 234629 465
Total Inventories 162 139110 816125 339233 538218 965235 953237 195320 406
Cash Bank In Hand1 377 8861 342 559       
Net Assets Liabilities Including Pension Asset Liability1 790 0891 834 331       
Stocks Inventory121 458162 139       
Tangible Fixed Assets588 689560 271       
Reserves/Capital
Called Up Share Capital201201       
Profit Loss Account Reserve1 789 8881 834 130       
Shareholder Funds1 790 0891 834 331       
Other
Accumulated Amortisation Impairment Intangible Assets  3 4006 80010 20013 60017 00020 70084 400
Accumulated Depreciation Impairment Property Plant Equipment 553 232556 167609 665643 625669 170736 744814 510946 607
Average Number Employees During Period    5744465357
Creditors 950 728977 4551 092 8591 409 7601 121 1671 052 5291 382 2511 504 198
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 550 10 75333 429 11 508 
Disposals Property Plant Equipment  37 550 10 75347 642 11 508 
Fixed Assets588 689560 271543 670558 523549 741567 674541 281597 034880 565
Increase From Amortisation Charge For Year Intangible Assets  3 4003 4003 4003 4003 4003 70063 700
Increase From Depreciation Charge For Year Property Plant Equipment  40 48553 49844 71358 97467 57489 274132 097
Intangible Assets  13 60010 2006 8003 400 14 800251 100
Intangible Assets Gross Cost  17 00017 00017 00017 00017 00035 500335 500
Net Current Assets Liabilities1 738 2991 795 3271 586 9421 701 0672 327 5652 653 7262 901 8253 178 5623 108 344
Property Plant Equipment Gross Cost 1 113 5031 086 2371 157 9881 186 5661 233 4441 278 0241 396 7441 576 072
Total Additions Including From Business Combinations Intangible Assets  17 000    18 500300 000
Total Additions Including From Business Combinations Property Plant Equipment  10 28471 75139 33194 52044 581130 228179 327
Total Assets Less Current Liabilities2 326 9882 355 5982 130 6122 259 5902 877 3063 221 4003 443 1063 775 5973 988 909
Accruals Deferred Income536 899521 267       
Creditors Due Within One Year550 720429 461       
Number Shares Allotted 201       
Par Value Share 1       
Share Capital Allotted Called Up Paid201201       
Tangible Fixed Assets Additions 9 045       
Tangible Fixed Assets Cost Or Valuation1 129 5071 113 503       
Tangible Fixed Assets Depreciation540 818553 232       
Tangible Fixed Assets Depreciation Charged In Period 37 463       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 049       
Tangible Fixed Assets Disposals 25 049       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
Free Download (6 pages)

Company search

Advertisements