Guide Security Services Limited GILLINGHAM


Guide Security Services started in year 1996 as Private Limited Company with registration number 03246838. The Guide Security Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Gillingham at 6 Ambley Green Ambley Green. Postal code: ME8 0NJ.

The company has 4 directors, namely Steven B., Steve T. and Marc B. and others. Of them, Steve T., Marc B., Michael D. have been with the company the longest, being appointed on 5 May 2023 and Steven B. has been with the company for the least time - from 26 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guide Security Services Limited Address / Contact

Office Address 6 Ambley Green Ambley Green
Office Address2 Gillingham Business Park
Town Gillingham
Post code ME8 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246838
Date of Incorporation Fri, 6th Sep 1996
Industry Private security activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 26 June 2023

Steve T.

Position: Director

Appointed: 05 May 2023

Marc B.

Position: Director

Appointed: 05 May 2023

Michael D.

Position: Director

Appointed: 05 May 2023

Tracy M.

Position: Secretary

Appointed: 23 September 2019

Resigned: 05 September 2021

Andrew T.

Position: Director

Appointed: 06 November 2013

Resigned: 25 September 2019

Marc B.

Position: Director

Appointed: 06 November 2013

Resigned: 09 October 2020

Bharti P.

Position: Director

Appointed: 29 July 2009

Resigned: 05 May 2023

Matthew B.

Position: Director

Appointed: 23 November 2004

Resigned: 06 November 2013

Andrew T.

Position: Secretary

Appointed: 23 November 2004

Resigned: 23 September 2019

Brian M.

Position: Director

Appointed: 18 May 2004

Resigned: 06 November 2013

Edward C.

Position: Director

Appointed: 04 November 2002

Resigned: 31 August 2013

Michael G.

Position: Director

Appointed: 01 September 2001

Resigned: 01 August 2009

Anthony A.

Position: Secretary

Appointed: 20 April 2000

Resigned: 23 November 2004

Michael T.

Position: Director

Appointed: 01 October 1996

Resigned: 09 February 2004

David G.

Position: Director

Appointed: 13 September 1996

Resigned: 18 July 2003

Steven S.

Position: Secretary

Appointed: 13 September 1996

Resigned: 20 April 2000

Ian W.

Position: Director

Appointed: 13 September 1996

Resigned: 23 November 2004

David B.

Position: Director

Appointed: 13 September 1996

Resigned: 23 November 2004

Roger K.

Position: Director

Appointed: 13 September 1996

Resigned: 11 April 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 1996

Resigned: 13 September 1996

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 1996

Resigned: 13 September 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Senseco Systems Limited from Gillingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bharti P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Senseco Systems Limited

6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, ME8 0NJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06840964
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bharti P.

Notified on 6 October 2017
Ceased on 5 May 2023
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 2019-03-312020-03-312021-03-312022-03-312023-04-30
Balance Sheet
Cash Bank On Hand2 862 0433 240 3993 843 9954 831 2016 070 151
Current Assets3 541 0084 143 8444 860 5135 494 7717 128 653
Debtors372 855364 855618 094278 119531 335
Other Debtors81 28761 899127 36461 89963 344
Property Plant Equipment15 72113 74111 62325 69282 538
Total Inventories306 110538 590398 424385 451527 167
Other
Accumulated Depreciation Impairment Property Plant Equipment2 247 6432 259 046461 202469 407492 902
Additions Other Than Through Business Combinations Intangible Assets   47 310 
Additions Other Than Through Business Combinations Property Plant Equipment 9 4233 62422 27480 341
Average Number Employees During Period5456535149
Corporation Tax Payable84 15032 673214 264  
Creditors1 372 3501 240 2681 893 5151 617 3242 359 352
Deferred Tax Asset Debtors58 89860 08744 27642 20673 339
Dividends Paid   2 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases298 721216 221362 359239 731204 208
Increase From Depreciation Charge For Year Property Plant Equipment 11 4035 7428 20523 495
Intangible Assets   47 310 
Intangible Assets Gross Cost   47 310 
Net Current Assets Liabilities2 168 6582 903 5762 966 9983 877 4474 769 301
Other Creditors889 487876 2251 182 1821 112 1921 646 434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 803 586  
Other Disposals Intangible Assets    47 310
Other Disposals Property Plant Equipment  1 803 586  
Other Taxation Social Security Payable252 780198 307221 566393 848526 762
Payments To Acquire Own Shares  -1 300 000  
Profit Loss 732 9381 361 304973 828 
Property Plant Equipment Gross Cost2 263 3642 272 787472 825495 099575 440
Redemption Shares Decrease In Equity  350 000  
Total Assets Less Current Liabilities2 184 3792 917 3172 978 6213 950 4494 851 839
Trade Creditors Trade Payables145 933133 063275 503111 284186 156
Trade Debtors Trade Receivables232 670242 869446 454174 014394 652

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search