Exco Fire And Safety Control Limited PENRYN


Exco Fire And Safety Control started in year 1962 as Private Limited Company with registration number 00725370. The Exco Fire And Safety Control company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Penryn at 46 St. Gluvias Street. Postal code: TR10 8BJ.

The firm has one director. John H., appointed on 31 December 1990. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exco Fire And Safety Control Limited Address / Contact

Office Address 46 St. Gluvias Street
Town Penryn
Post code TR10 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00725370
Date of Incorporation Mon, 28th May 1962
Industry Other construction installation
End of financial Year 30th March
Company age 62 years old
Account next due date Sat, 30th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

John H.

Position: Director

Appointed: 31 December 1990

William D.

Position: Secretary

Appointed: 01 July 2004

Resigned: 04 December 2012

Jan B.

Position: Secretary

Appointed: 09 February 2000

Resigned: 01 July 2004

Jan B.

Position: Director

Appointed: 09 February 2000

Resigned: 30 April 2005

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1993

Janet M.

Position: Director

Appointed: 31 December 1990

Resigned: 08 August 1997

Malcolm M.

Position: Director

Appointed: 31 December 1990

Resigned: 08 August 1997

Stephen P.

Position: Director

Appointed: 31 December 1990

Resigned: 06 June 2008

William D.

Position: Director

Appointed: 31 December 1990

Resigned: 04 December 2012

Hazel H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 September 2000

Jack H.

Position: Director

Appointed: 31 December 1990

Resigned: 29 July 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth457 786481 778523 799527 224535 297       
Balance Sheet
Cash Bank In Hand345 136446 188461 951494 846466 188       
Cash Bank On Hand    466 187516 919489 557572 452577 510582 458597 312574 551
Current Assets468 717528 854566 735593 961587 182656 366624 742677 413680 668695 493757 132751 557
Debtors118 03078 575101 31995 471117 621135 356132 470101 45897 787109 644155 472172 674
Net Assets Liabilities    535 297597 619560 611598 190608 768624 559641 738613 267
Net Assets Liabilities Including Pension Asset Liability457 786481 778523 799527 224535 297       
Other Debtors    2006 2866 7295 5541 5994 7526 7226 256
Property Plant Equipment    85 30689 85092 60694 93784 62186 13289 76794 719
Stocks Inventory5 5514 0913 4653 6443 373       
Tangible Fixed Assets79 94182 21377 50770 92985 306       
Total Inventories    3 3734 0912 7153 5035 3713 3914 3484 332
Reserves/Capital
Called Up Share Capital7776767676       
Profit Loss Account Reserve457 686481 677523 698527 123535 196       
Shareholder Funds457 786481 778523 799527 224535 297       
Other
Accrued Liabilities Deferred Income    1 8602 158      
Accumulated Depreciation Impairment Property Plant Equipment    79 30290 413102 179115 995127 223140 011153 941159 438
Amounts Recoverable On Contracts    39 10423 16814 3337 5652 05811 52121 18447 055
Average Number Employees During Period     13121414141111
Capital Redemption Reserve2325252525       
Corporation Tax Payable    6 67823 486      
Creditors    131 119141 538149 507166 511150 809151 067198 471225 378
Creditors Due Within One Year87 122124 756116 534134 806131 119       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           8 165
Disposals Property Plant Equipment           9 423
Increase From Depreciation Charge For Year Property Plant Equipment     11 11111 76613 81611 22812 78813 93013 662
Net Current Assets Liabilities381 595404 098450 201459 155456 063514 828475 235510 902529 859544 426558 661526 179
Number Shares Allotted14410101010       
Other Creditors     65 97198 045100 209102 21488 202121 515138 155
Other Taxation Social Security Payable    4 45356 82336 36839 75931 53138 27355 13740 545
Par Value Share 50505050       
Prepayments Accrued Income    4 2505 234      
Property Plant Equipment Gross Cost    164 608180 263194 785210 932211 844226 143243 708254 157
Provisions For Liabilities Balance Sheet Subtotal    6 0727 0597 2307 6495 7125 9996 6907 631
Provisions For Liabilities Charges3 7504 5333 9092 8606 072       
Share Capital Allotted Called Up Paid55555       
Tangible Fixed Assets Additions 12 4735 0681 03428 350       
Tangible Fixed Assets Cost Or Valuation138 848146 557146 616146 863164 608       
Tangible Fixed Assets Depreciation58 90764 34469 10975 93479 302       
Tangible Fixed Assets Depreciation Charged In Period 9 4108 9987 61212 822       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 9734 2337879 454       
Tangible Fixed Assets Disposals 4 7645 00978710 605       
Total Additions Including From Business Combinations Property Plant Equipment     15 65514 52216 14791214 29917 56519 872
Total Assets Less Current Liabilities461 536486 311527 708530 084541 369604 678567 841605 839614 480630 558648 428620 898
Trade Creditors Trade Payables    25 52118 74415 09426 54317 06424 59221 81946 678
Trade Debtors Trade Receivables    74 068105 902111 40888 33994 13093 371127 566119 363

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search