Intrepid Security Solutions Limited SUTTON


Intrepid Security Solutions started in year 1993 as Private Limited Company with registration number 02825372. The Intrepid Security Solutions company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sutton at Allen House. Postal code: SM1 4LA. Since Tuesday 21st February 1995 Intrepid Security Solutions Limited is no longer carrying the name Rosebud Services.

The company has one director. Noel V., appointed on 1 January 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michelle C. who worked with the the company until 26 August 2022.

Intrepid Security Solutions Limited Address / Contact

Office Address Allen House
Office Address2 1 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825372
Date of Incorporation Wed, 9th Jun 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Noel V.

Position: Director

Appointed: 01 January 1996

Paul C.

Position: Director

Appointed: 16 December 1993

Resigned: 01 January 1996

Noel V.

Position: Director

Appointed: 17 June 1993

Resigned: 16 December 1993

Michelle C.

Position: Director

Appointed: 17 June 1993

Resigned: 26 August 2022

Michelle C.

Position: Secretary

Appointed: 17 June 1993

Resigned: 26 August 2022

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1993

Resigned: 17 June 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 June 1993

Resigned: 17 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Noel V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michelle C. This PSC owns 25-50% shares and has 25-50% voting rights.

Noel V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle C.

Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rosebud Services February 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth47 19626 870     
Balance Sheet
Cash Bank On Hand  4 1295 67812 68816 017132 641
Current Assets415 687411 481256 965258 787202 478293 457435 527
Debtors285 501280 536202 058185 312138 500238 992254 456
Net Assets Liabilities  39 57460 17950 65372 689168 060
Other Debtors  75 21527 15738 426166 389152 349
Property Plant Equipment  12 76717 55624 86330 63825 921
Total Inventories  50 77867 79751 29038 44848 430
Cash Bank In Hand47 6687 681     
Net Assets Liabilities Including Pension Asset Liability47 19626 870     
Stocks Inventory82 518123 264     
Tangible Fixed Assets83 88522 345     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve46 19625 870     
Shareholder Funds47 19626 870     
Other
Accumulated Depreciation Impairment Property Plant Equipment  149 463153 789161 939144 927150 508
Additions Other Than Through Business Combinations Property Plant Equipment   9 11515 457 3 747
Administrative Expenses   431 384505 537  
Amounts Owed To Group Undertakings Participating Interests  58 887    
Average Number Employees During Period  791138
Bank Borrowings Overdrafts  92 48754 44517 3759 6669 890
Corporation Tax Payable  6 5786 0937 86365 156100 161
Cost Sales   536 364511 216  
Creditors  230 158216 166173 704216 589268 442
Depreciation Expense Property Plant Equipment   4 3268 150  
Depreciation Rate Used For Property Plant Equipment   2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 199
Disposals Property Plant Equipment      2 883
Distribution Costs    495  
Fixed Assets  12 76717 55824 863  
Gross Profit Loss   469 284536 386  
Income From Other Fixed Asset Investments   63 871   
Increase From Depreciation Charge For Year Property Plant Equipment   4 3268 150 7 780
Interest Payable Similar Charges Finance Costs   5 273-2 986  
Investments   2-2  
Investments Fixed Assets   2   
Investments In Group Undertakings   2-2  
Net Current Assets Liabilities-11 8654 52526 80742 62128 77476 868167 085
Operating Profit Loss   37 90030 354  
Other Creditors  17 71546 99938 72657 48792 259
Other Taxation Social Security Payable  14 43226 92328 17810 01911 639
Profit Loss   90 40525 474  
Profit Loss On Ordinary Activities Before Tax   96 49833 340  
Property Plant Equipment Gross Cost  162 230171 345186 802175 565176 429
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6 0937 866  
Total Assets Less Current Liabilities72 02026 87039 57460 17953 637107 506193 006
Trade Creditors Trade Payables  40 05981 70681 56274 26154 493
Trade Debtors Trade Receivables  126 843158 155100 07472 603102 107
Turnover Revenue   1 005 6481 047 602  
Advances Credits Directors     57 956215
Advances Credits Made In Period Directors     224 49445 843
Advances Credits Repaid In Period Directors     165 818104 014
Creditors Due After One Year24 824      
Creditors Due Within One Year427 552406 956     
Number Shares Allotted 1 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 2 571     
Tangible Fixed Assets Cost Or Valuation289 707156 703     
Tangible Fixed Assets Depreciation205 822134 358     
Tangible Fixed Assets Depreciation Charged In Period 7 797     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 261     
Tangible Fixed Assets Disposals 135 575     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements