Globesec Security Limited MUSTON


Globesec Security Limited is a private limited company situated at Pond Edge, 40 Main Street, Muston NG13 0FB. Its net worth is valued to be around 5423 pounds, while the fixed assets belonging to the company total up to 31309 pounds. Incorporated on 2003-07-14, this 20-year-old company is run by 2 directors and 1 secretary.
Director Susan J., appointed on 27 February 2024. Director Ian J., appointed on 14 July 2003.
Switching the focus to secretaries, we can mention: Susan J., appointed on 08 January 2007.
The company is categorised as "other business support service activities not elsewhere classified" (SIC: 82990). According to official database there was a name change on 2010-07-22 and their previous name was Total Security Systems (Uk) Ltd.
The latest confirmation statement was filed on 2023-07-14 and the deadline for the subsequent filing is 2024-07-28. Furthermore, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Globesec Security Limited Address / Contact

Office Address Pond Edge
Office Address2 40 Main Street
Town Muston
Post code NG13 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831422
Date of Incorporation Mon, 14th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Susan J.

Position: Director

Appointed: 27 February 2024

Susan J.

Position: Secretary

Appointed: 08 January 2007

Ian J.

Position: Director

Appointed: 14 July 2003

Susan J.

Position: Director

Appointed: 10 January 2006

Resigned: 08 January 2007

Ian J.

Position: Secretary

Appointed: 14 July 2003

Resigned: 10 July 2023

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

Robert P.

Position: Director

Appointed: 14 July 2003

Resigned: 10 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ian J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Susan J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Total Security Systems (UK) July 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5 4238 32832 91887 882160 619       
Balance Sheet
Cash Bank On Hand    147 054153 29067 93259 053115 17627 44382 555110 316
Current Assets52 723123 44194 620151 150252 083274 613234 278149 613201 915124 087152 641185 873
Debtors38 08635 11066 67777 008103 529119 823163 84685 60978 73887 34462 08667 557
Net Assets Liabilities    160 619178 464172 770109 54768 33187 16090 152106 557
Other Debtors    7 2768 82164 388751011 1731010
Property Plant Equipment    32 96031 19423 22519 78415 66396 40299 97386 466
Total Inventories    1 5001 5002 5004 9508 0009 3008 0008 000
Cash Bank In Hand13 13786 83226 44372 642147 054       
Stocks Inventory1 5001 5001 5001 5001 500       
Tangible Fixed Assets31 30923 13527 48919 62032 960       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve5 2238 12932 71887 682160 419       
Shareholder Funds5 4238 32832 91887 882160 619       
Other
Accrued Liabilities      930235-10-10-11-9
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 831-930     
Accumulated Depreciation Impairment Property Plant Equipment    58 96968 67976 64783 44588 66184 102104 377118 791
Additions Other Than Through Business Combinations Property Plant Equipment       3 3561 095101 80536 22530 902
Average Number Employees During Period     7777778
Bank Borrowings        50 00045 96023 73811 185
Corporation Tax Payable    38 02825 063      
Creditors    76576580 60956 32650 00045 96037 26919 308
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -2 554     
Depreciation Expense Property Plant Equipment         19 18530 14427 538
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -23 745-9 869-13 123
Disposals Property Plant Equipment         -25 625-12 379-29 995
Dividend Per Share Interim     405450515330   
Finance Lease Liabilities Present Value Total          5 4095 409
Increase From Depreciation Charge For Year Property Plant Equipment     9 7107 9686 7975 21619 18630 14427 537
Increase In Loans Owed By Related Parties Due To Loans Advanced      64 388     
Loans Owed To Related Parties     2 554      
Net Current Assets Liabilities8 786-4 35321 16575 308134 565155 735154 59993 286105 24255 03546 44355 828
Number Shares Issued Fully Paid     200200200200200200200
Other Creditors    76515 60812 32913 20216 35722 77530 64935 612
Other Inventories     1 5002 5004 9508 0009 3008 0008 000
Other Taxation Social Security Payable    25 29015 697      
Par Value Share 11111111111
Prepayments      7 6799 5417 5729 5727 5248 914
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     8 8217 679     
Property Plant Equipment Gross Cost    91 93099 87299 872103 229104 324180 504204 350205 257
Provisions For Liabilities Balance Sheet Subtotal    6 1415 8694 1243 5232 57418 31718 99516 429
Taxation Social Security Payable      35 25023 97552 65825 98938 82645 968
Total Additions Including From Business Combinations Property Plant Equipment     7 943      
Total Assets Less Current Liabilities22 52318 78248 65494 928167 525186 929176 894113 070120 905151 437146 416142 294
Total Borrowings        50 00045 96037 26919 308
Trade Creditors Trade Payables    38 63665 10632 10018 91427 66820 29821 32533 065
Trade Debtors Trade Receivables    93 317111 00291 77975 99371 15666 59954 55258 633
Amount Specific Advance Or Credit Directors        -448-5 082-12 529-18 930
Amount Specific Advance Or Credit Made In Period Directors         37 2169 32310 223
Amount Specific Advance Or Credit Repaid In Period Directors         -41 850-16 770-16 624
Company Contributions To Money Purchase Plans Directors     2 4002 4002 5352 8171 2432 4001 313
Director Remuneration     20 52121 21111 25726 27553 04746 03349 013
Creditors Due After One Year12 6936 73210 9813 731765       
Creditors Due Within One Year61 509127 79573 45575 842117 518       
Number Shares Allotted 200200200200       
Provisions For Liabilities Charges4 4073 7214 7553 3156 141       
Share Capital Allotted Called Up Paid200200200200200       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Mon, 10th Jul 2023 - the day secretary's appointment was terminated
filed on: 12th, July 2023
Free Download (1 page)

Company search

Advertisements