K S Security Limited EDENBRIDGE


K S Security started in year 1988 as Private Limited Company with registration number 02326508. The K S Security company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Edenbridge at Units 2-6 Warsop Trading Estate. Postal code: TN8 5LD.

Currently there are 2 directors in the the company, namely Kerry M. and Timothy R.. In addition one secretary - Kerry M. - is with the firm. 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.

K S Security Limited Address / Contact

Office Address Units 2-6 Warsop Trading Estate
Office Address2 Hever Road
Town Edenbridge
Post code TN8 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326508
Date of Incorporation Thu, 8th Dec 1988
Industry Security systems service activities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Kerry M.

Position: Director

Appointed: 20 December 2019

Kerry M.

Position: Secretary

Appointed: 02 December 2011

Timothy R.

Position: Director

Appointed: 19 October 1995

Malcolm C.

Position: Secretary

Resigned: 01 November 1993

Margaret Y.

Position: Secretary

Appointed: 25 August 2005

Resigned: 30 April 2011

Michael L.

Position: Director

Appointed: 21 March 2001

Resigned: 30 November 2007

Richard K.

Position: Secretary

Appointed: 27 October 1999

Resigned: 25 August 2005

John M.

Position: Secretary

Appointed: 27 March 1998

Resigned: 27 October 1999

Richard K.

Position: Director

Appointed: 01 November 1993

Resigned: 27 March 1998

John M.

Position: Director

Appointed: 01 November 1993

Resigned: 27 October 1999

Richard K.

Position: Secretary

Appointed: 01 November 1993

Resigned: 27 March 1998

Harry K.

Position: Director

Appointed: 31 December 1990

Resigned: 07 March 1995

Malcolm C.

Position: Director

Appointed: 31 December 1990

Resigned: 22 August 1994

Clive Q.

Position: Director

Appointed: 31 December 1990

Resigned: 09 September 1996

Peter S.

Position: Director

Appointed: 31 December 1990

Resigned: 20 September 2006

Michael W.

Position: Director

Appointed: 31 December 1990

Resigned: 22 August 1994

Anthony H.

Position: Director

Appointed: 31 December 1990

Resigned: 14 February 1991

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Timothy R. The abovementioned PSC has significiant influence or control over the company,.

Timothy R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth604 717616 461620 590      
Balance Sheet
Cash Bank In Hand5 08655 9148 702      
Cash Bank On Hand  8 7023 1921601833262762 112
Current Assets916 886939 7551 035 3801 116 5851 396 2511 251 0121 016 0602 433 6612 905 765
Debtors831 560832 701955 8811 037 1701 266 3601 118 598868 5032 296 1542 766 422
Net Assets Liabilities  620 590622 605630 758641 977612 626584 920601 215
Other Debtors  942 876906 6411 259 6371 103 945863 7932 291 4442 755 218
Property Plant Equipment  2 01818 24214 56611 6319 6088 1296 928
Stocks Inventory80 24051 14070 797      
Tangible Fixed Assets3 5352 6832 018      
Total Inventories  70 79776 223129 731132 231147 231137 231137 231
Reserves/Capital
Called Up Share Capital5 8265 8265 826      
Profit Loss Account Reserve577 892589 636593 765      
Shareholder Funds604 717616 461620 590      
Other
Accumulated Depreciation Impairment Property Plant Equipment  138 247142 857146 533149 468151 891153 937155 656
Average Number Employees During Period  119891099
Bank Borrowings Overdrafts    25 001  50 00050 000
Capital Redemption Reserve2 7052 7052 705      
Creditors  416 8088 8552 605620 666413 04250 00050 000
Creditors Due Within One Year315 704325 977416 808      
Finance Lease Liabilities Present Value Total   8 8552 6052 605   
Increase From Depreciation Charge For Year Property Plant Equipment   4 6103 6762 9352 4232 0461 719
Net Current Assets Liabilities601 182613 778618 572613 218618 797630 346603 018626 791644 287
Number Shares Allotted 44      
Other Creditors  258 607296 179581 351434 627202 7441 568 9971 846 297
Other Taxation Social Security Payable  131 686137 769125 692140 036141 405177 678154 836
Par Value Share 11      
Property Plant Equipment Gross Cost  140 265161 099161 099161 099161 499162 066162 584
Share Capital Allotted Called Up Paid222      
Share Premium Account18 29418 29418 294      
Tangible Fixed Assets Cost Or Valuation140 265140 265       
Tangible Fixed Assets Depreciation136 730137 582138 247      
Tangible Fixed Assets Depreciation Charged In Period 852665      
Total Additions Including From Business Combinations Property Plant Equipment   20 834  400567518
Total Assets Less Current Liabilities604 717616 461620 590631 460633 363641 977612 626634 920651 215
Trade Creditors Trade Payables  26 51563 16939 16043 39868 89360 195260 345
Trade Debtors Trade Receivables  13 005130 5296 72314 6534 7104 71011 204

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements