Global Security Group Limited STOURBRIDGE


Global Security Group started in year 1996 as Private Limited Company with registration number 03212789. The Global Security Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Stourbridge at Sussex House High Street. Postal code: DY8 4BU. Since 26th April 2001 Global Security Group Limited is no longer carrying the name Global Keys (u.k.).

At the moment there are 2 directors in the the firm, namely Dora H. and Kevin H.. In addition one secretary - Dora H. - is with the company. 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.

Global Security Group Limited Address / Contact

Office Address Sussex House High Street
Office Address2 Amblecote
Town Stourbridge
Post code DY8 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212789
Date of Incorporation Mon, 17th Jun 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Dora H.

Position: Director

Appointed: 28 August 2009

Dora H.

Position: Secretary

Appointed: 28 August 2009

Kevin H.

Position: Director

Appointed: 22 July 1996

Adrian G.

Position: Secretary

Appointed: 30 September 2005

Resigned: 28 August 2009

Adrian G.

Position: Director

Appointed: 22 July 1996

Resigned: 28 August 2009

Barry W.

Position: Director

Appointed: 17 June 1996

Resigned: 30 September 2005

Corporate Legal Limited

Position: Corporate Director

Appointed: 17 June 1996

Resigned: 17 June 1996

Rita W.

Position: Secretary

Appointed: 17 June 1996

Resigned: 30 September 2005

David M.

Position: Secretary

Appointed: 17 June 1996

Resigned: 17 June 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Kevin H. The abovementioned PSC has significiant influence or control over this company,.

Kevin H.

Notified on 25 January 2017
Nature of control: significiant influence or control

Company previous names

Global Keys (u.k.) April 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 118147-5 498623370       
Balance Sheet
Cash Bank On Hand    2 48219 22561 27175 31159 21084 15558 83543 344
Current Assets64 87681 61967 63368 26792 91797 755178 860125 793103 687183 664174 926152 686
Debtors29 78644 00633 80434 43466 40657 75697 71630 02524 52179 32495 63487 195
Net Assets Liabilities    3706 61836 42532 62626 21017 19218 13317 862
Property Plant Equipment    18 54919 28611 4139 5937 65128 48421 94845 079
Total Inventories    24 02920 77419 87320 45719 95620 18520 457 
Cash Bank In Hand1 0071 3242573 6732 482       
Stocks Inventory34 08336 28933 57230 16024 029       
Tangible Fixed Assets16 28324 64718 49015 96918 549       
Reserves/Capital
Called Up Share Capital3 000100100100100       
Profit Loss Account Reserve11847-5 598523270       
Shareholder Funds3 118147-5 498623370       
Other
Accrued Liabilities Deferred Income    8751 7501 7502 220    
Accumulated Depreciation Impairment Property Plant Equipment    63 96569 84266 01969 21871 76878 93086 24796 460
Amounts Owed By Associates Joint Ventures Participating Interests      16 16211 6626 502   
Amounts Owed By Related Parties        6 50252 82775 00163 501
Average Number Employees During Period       56556
Bank Borrowings Overdrafts    7 939    45 00034 16124 167
Corporation Tax Payable    20 80823 14642 23927 755    
Creditors    107 395106 768151 229100 94683 68359 65646 65534 248
Fixed Assets16 29224 65618 49915 97818 55819 29511 4229 6027 66028 49321 948 
Increase From Depreciation Charge For Year Property Plant Equipment     5 8773 8043 1992 5507 1627 31710 213
Investments Fixed Assets9999999999  
Investments In Group Undertakings Participating Interests       999  
Net Current Assets Liabilities2 149-3 849-11 916-12 161-14 478-9 01327 63124 84720 00453 76747 01018 301
Number Shares Issued Fully Paid      100     
Other Creditors    19 12531 41738 02737 35540 22114 65612 49410 081
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 627     
Other Disposals Property Plant Equipment      13 020     
Other Taxation Social Security Payable    21 22815 7893 95033 32629 77524 30416 48914 327
Par Value Share 1111 1     
Prepayments Accrued Income    4 685       
Property Plant Equipment Gross Cost    82 51489 12877 43278 81179 419107 414108 195141 539
Provisions For Liabilities Balance Sheet Subtotal    3 7103 6642 6281 8231 4545 4124 17011 270
Total Additions Including From Business Combinations Property Plant Equipment     6 6141 3241 37960827 99578133 344
Total Assets Less Current Liabilities18 44120 8076 5833 8174 08010 28239 05334 44927 66482 26068 95863 380
Trade Creditors Trade Payables    37 42034 66665 26328 04513 68738 04338 25843 861
Trade Debtors Trade Receivables    61 72157 75681 55418 36318 01926 49720 63323 694
Creditors Due After One Year12 86416 9529 300         
Creditors Due Within One Year62 72785 46879 54980 428107 395       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges2 4593 7082 7813 1943 710       
Share Capital Allotted Called Up Paid3 000100100100100       
Tangible Fixed Assets Additions   2 5187 528       
Tangible Fixed Assets Cost Or Valuation  72 46874 98682 514       
Tangible Fixed Assets Depreciation 47 82053 97859 01763 965       
Tangible Fixed Assets Depreciation Charged In Period   5 0394 948       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, March 2024
Free Download (11 pages)

Company search

Advertisements