Edgbaston Estates Security Limited BIRMINGHAM


Edgbaston Estates Security started in year 1998 as Private Limited Company with registration number 03682048. The Edgbaston Estates Security company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at 76 Hagley Road. Postal code: B16 8LU. Since 2018/05/23 Edgbaston Estates Security Limited is no longer carrying the name Five Ways Security.

Currently there are 5 directors in the the firm, namely Philip C., Paula H. and Gerald A. and others. In addition one secretary - David W. - is with the company. Currently 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.

Edgbaston Estates Security Limited Address / Contact

Office Address 76 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682048
Date of Incorporation Thu, 10th Dec 1998
Industry Private security activities
End of financial Year 5th April
Company age 26 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 21 September 2023

David W.

Position: Secretary

Appointed: 19 November 2021

Paula H.

Position: Director

Appointed: 24 July 2020

Gerald A.

Position: Director

Appointed: 24 July 2020

Haydn C.

Position: Director

Appointed: 13 July 2020

David W.

Position: Director

Appointed: 15 May 2020

Andrew P.

Position: Director

Appointed: 24 July 2020

Resigned: 31 July 2023

Michael B.

Position: Secretary

Appointed: 23 May 2019

Resigned: 19 November 2021

Joanna K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 May 2020

Martin W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 May 2019

David P.

Position: Director

Appointed: 01 June 2009

Resigned: 31 December 2009

Mark L.

Position: Director

Appointed: 01 June 2009

Resigned: 10 July 2020

Mark L.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 October 2009

Alison R.

Position: Secretary

Appointed: 24 October 2003

Resigned: 29 May 2009

John A.

Position: Director

Appointed: 24 October 2003

Resigned: 30 September 2012

Graham P.

Position: Director

Appointed: 30 September 1999

Resigned: 10 March 2009

David H.

Position: Director

Appointed: 10 December 1998

Resigned: 30 April 2003

Anthony R.

Position: Director

Appointed: 10 December 1998

Resigned: 30 September 1999

Robert M.

Position: Secretary

Appointed: 10 December 1998

Resigned: 21 November 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Philip C. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Paula H. This PSC owns 75,01-100% shares. Then there is Gerald A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Philip C.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Paula H.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Gerald A.

Notified on 29 September 2017
Nature of control: 75,01-100% shares

Andrew P.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Roderick K.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Andrew A.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Company previous names

Five Ways Security May 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand144 798171 898123 951
Debtors164 142179 068173 911
Net Assets Liabilities147 734151 432203 088
Other Debtors31 37412 500126 202
Property Plant Equipment26 63421 30717 046
Other
Accrued Liabilities Deferred Income154 653159 19821 016
Accumulated Depreciation Impairment Property Plant Equipment97 879103 206107 467
Administrative Expenses41 50873 855-1 616
Average Number Employees During Period181820
Comprehensive Income Expense35 7233 69851 656
Corporation Tax Payable6  
Cost Sales155 508160 903186 866
Creditors187 840220 841111 820
Deferred Tax Asset Debtors40 76656 69839 479
Depreciation Rate Used For Property Plant Equipment 2020
Further Item Debtors Component Total Debtors 7 4376 091
Further Operating Expense Item Component Total Operating Expenses 5 3274 261
Future Minimum Lease Payments Under Non-cancellable Operating Leases131 131104 70559 927
Gross Profit Loss85 58261 62167 078
Increase From Depreciation Charge For Year Property Plant Equipment 5 3274 261
Operating Profit Loss44 074-12 23468 694
Other Creditors 61 64384 521
Other Interest Receivable Similar Income Finance Income29 181
Other Taxation Payable32 741  
Profit Loss35 7233 69851 656
Profit Loss On Ordinary Activities Before Tax44 103-12 23468 875
Property Plant Equipment Gross Cost124 513124 513124 513
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 380-15 93217 219
Trade Creditors Trade Payables440 6 283
Trade Debtors Trade Receivables92 002102 4332 139
Turnover Revenue241 090222 524253 944

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements