Stone Security Ltd. FAVERSHAM


Stone Security started in year 2011 as Private Limited Company with registration number 07780757. The Stone Security company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Faversham at The Barn, Vine Farm Stockers Hill. Postal code: ME13 9AB. Since 2021-04-01 Stone Security Ltd. is no longer carrying the name Ilk Security.

The company has 2 directors, namely Simon S., Gemma S.. Of them, Gemma S. has been with the company the longest, being appointed on 2 April 2012 and Simon S. has been with the company for the least time - from 12 January 2015. As of 29 March 2024, there were 2 ex directors - Grant H., Sandra S. and others listed below. There were no ex secretaries.

Stone Security Ltd. Address / Contact

Office Address The Barn, Vine Farm Stockers Hill
Office Address2 Boughton-under-blean
Town Faversham
Post code ME13 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07780757
Date of Incorporation Tue, 20th Sep 2011
Industry Private security activities
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Simon S.

Position: Director

Appointed: 12 January 2015

Gemma S.

Position: Director

Appointed: 02 April 2012

Grant H.

Position: Director

Appointed: 26 October 2011

Resigned: 11 November 2011

Sandra S.

Position: Director

Appointed: 20 September 2011

Resigned: 05 January 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Gemma S. This PSC and has 25-50% shares. Another one in the PSC register is Simon S. This PSC has significiant influence or control over the company,.

Gemma S.

Notified on 14 October 2023
Nature of control: 25-50% shares

Simon S.

Notified on 20 September 2016
Nature of control: significiant influence or control

Company previous names

Ilk Security April 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 10026 16774 80782 885111 747        
Balance Sheet
Cash Bank On Hand    62 131105 043258 87775 34875 348242 650799 276388 256 
Current Assets28 21755 863163 547186 902254 404291 501911 912153 225153 225496 6931 083 6241 052 0961 052 096
Debtors20 78930 425151 691164 365192 273186 458653 03577 87777 877254 043284 348663 840 
Net Assets Liabilities      -89 527-670 209   786 061786 061
Property Plant Equipment    8 94910 10428 90926 95626 95633 66933 91040 239 
Cash Bank In Hand7 42825 43811 85622 53762 131        
Tangible Fixed Assets5094333 1425 5938 949        
Other Debtors          44 97856 493 
Intangible Fixed Assets  3 1425 593         
Net Assets Liabilities Including Pension Asset Liability4 10026 16774 80782 885         
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000300        
Profit Loss Account Reserve3 10025 16773 80781 885111 447        
Shareholder Funds4 10026 16774 80782 885111 747        
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 2875 46112 00217 84917 84924 87931 69941 261 
Average Number Employees During Period     1817232363701515
Creditors    151 606286 4141 030 348850 390849 7901 082 0791 377 9581 878 3961 878 396
Fixed Assets5094333 1425 593  28 90926 956   40 23940 239
Increase From Depreciation Charge For Year Property Plant Equipment     2 174 5 847 7 0306 8209 562 
Net Current Assets Liabilities3 59125 73471 66577 292102 7985 087-118 436-697 165-696 565-585 386-294 334826 300826 300
Property Plant Equipment Gross Cost    12 23615 56540 91144 80544 80558 54865 60981 500 
Total Additions Including From Business Combinations Property Plant Equipment     3 329 3 894 13 7437 06115 891 
Total Assets Less Current Liabilities4 10026 16774 80782 885111 74715 191-89 527-670 209-669 609-551 717-260 424786 061786 061
Accrued Liabilities    3 450   3 0003 0003 0003 000 
Called Up Share Capital Not Paid    300300  300300300300 
Corporation Tax Payable    23 516        
Creditors Due Within One Year24 62630 12991 882109 610151 606        
Number Shares Allotted    300        
Number Shares Issued Fully Paid     300   300300300 
Other Taxation Social Security Payable    120 908127 728  415 672218 198342 061120 394 
Par Value Share    11   111 
Share Capital Allotted Called Up Paid   300300        
Tangible Fixed Assets Additions  3 264 4 935        
Tangible Fixed Assets Cost Or Valuation5995993 8637 30112 236        
Tangible Fixed Assets Depreciation901667211 7083 287        
Tangible Fixed Assets Depreciation Charged In Period 76555 1 579        
Trade Creditors Trade Payables     158 686  422 686815 566968 4111 708 926 
Trade Debtors Trade Receivables    191 973186 158  77 577253 743239 070607 047 
Intangible Fixed Assets Additions   3 438         
Intangible Fixed Assets Aggregate Amortisation Impairment  7211 708         
Intangible Fixed Assets Amortisation Charged In Period   987         
Intangible Fixed Assets Cost Or Valuation  3 8637 301         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023-10-14
filed on: 13th, November 2023
Free Download (2 pages)

Company search