Keybury Security Systems Limited KEIGHLEY


Keybury Security Systems started in year 1982 as Private Limited Company with registration number 01658461. The Keybury Security Systems company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Keighley at Keybury House Units 4 & 5, Worth Enterprise Park. Postal code: BD21 4LN.

Currently there are 7 directors in the the company, namely Jonathan K., Philip M. and Karen G. and others. In addition one secretary - Frank G. - 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.

Keybury Security Systems Limited Address / Contact

Office Address Keybury House Units 4 & 5, Worth Enterprise Park
Office Address2 Valley Road
Town Keighley
Post code BD21 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658461
Date of Incorporation Mon, 16th Aug 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jonathan K.

Position: Director

Appointed: 01 January 2017

Philip M.

Position: Director

Appointed: 01 January 2017

Karen G.

Position: Director

Appointed: 01 June 2011

Patrick B.

Position: Director

Appointed: 23 March 2009

Frank G.

Position: Secretary

Appointed: 10 April 2007

David L.

Position: Director

Appointed: 01 September 1999

Patricia G.

Position: Director

Appointed: 01 March 1996

Frank G.

Position: Director

Appointed: 24 January 1991

John W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 10 April 2007

Brenda W.

Position: Director

Appointed: 01 March 1996

Resigned: 17 May 1999

John W.

Position: Director

Appointed: 24 January 1991

Resigned: 10 April 2007

Margaret E.

Position: Secretary

Appointed: 24 January 1991

Resigned: 01 March 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Frank G. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Patricia G. This PSC owns 25-50% shares.

Frank G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patricia G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth194 280280 439209 338251 057      
Balance Sheet
Cash Bank In Hand175 30893 147193 085216 582      
Cash Bank On Hand   216 582301 089286 448216 573589 364473 626364 480
Current Assets391 768350 791456 759502 587591 166597 569579 026997 120756 406723 804
Debtors181 015224 210229 588251 496254 008265 980327 535372 094243 940316 778
Net Assets Liabilities   251 057331 574364 288385 566455 442463 441473 496
Net Assets Liabilities Including Pension Asset Liability194 280280 439342 004251 057      
Other Debtors   38 26435 36832 16420 11522 81730 44732 332
Property Plant Equipment   538 811589 083604 761556 928524 301489 915504 113
Stocks Inventory35 44533 43434 08634 509      
Tangible Fixed Assets125 636463 176499 984538 811      
Total Inventories   34 50936 06945 14134 91835 66238 84042 546
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 000      
Profit Loss Account Reserve182 280268 439330 004239 057      
Shareholder Funds194 280280 439209 338251 057      
Other
Accumulated Depreciation Impairment Property Plant Equipment   177 773207 710272 107315 535331 144231 780239 641
Average Number Employees During Period    444241404344
Bank Borrowings Overdrafts   152 221133 661114 03793 290287 36648 49523 700
Capital Redemption Reserve2 6672 6672 6672 667      
Creditors   260 438230 818190 988131 826328 782122 09773 457
Creditors Due After One Year39 604227 637236 286260 438      
Creditors Due Within One Year261 979275 469510 948493 941      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 30421 21831 34447 830152 38545 600
Disposals Property Plant Equipment    65 26638 55035 09775 425211 30458 489
Finance Lease Liabilities Present Value Total   78 21797 15776 95138 53641 41636 25136 689
Future Minimum Lease Payments Under Non-cancellable Operating Leases   37 51458 70856 88961 13543 01865 07142 693
Increase From Depreciation Charge For Year Property Plant Equipment    77 24185 61574 77263 43953 02153 461
Net Current Assets Liabilities129 78975 322-54 1898 6466 581-18 623-11 684291 294133 21784 247
Number Shares Allotted 4 0004 0004 000      
Number Shares Issued Fully Paid    4 0004 0004 0004 0004 0004 000
Other Creditors   30 000200 668224 665222 459297 057231 858258 502
Other Taxation Social Security Payable   81 263111 150126 808125 504143 016140 618128 558
Par Value Share 111111111
Property Plant Equipment Gross Cost   716 584796 793876 868872 463855 445721 695743 754
Provisions For Liabilities Balance Sheet Subtotal   35 96233 27230 86227 85231 37137 59441 407
Provisions For Liabilities Charges21 54130 42233 33835 962      
Share Capital Allotted Called Up Paid4 0004 0004 0004 000      
Share Premium Account5 3335 3335 3335 333      
Tangible Fixed Assets Additions 383 76798 109103 050      
Tangible Fixed Assets Cost Or Valuation351 469599 454637 441716 584      
Tangible Fixed Assets Depreciation225 833136 278137 457177 773      
Tangible Fixed Assets Depreciation Charged In Period 42 30949 13556 819      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 131 86447 95616 503      
Tangible Fixed Assets Disposals 135 78260 12223 907      
Total Additions Including From Business Combinations Property Plant Equipment    145 475118 62530 69258 40777 55480 548
Total Assets Less Current Liabilities255 425538 498611 628547 457595 664586 138545 244815 595623 132588 360
Trade Creditors Trade Payables   155 030186 602183 764162 281175 811191 242191 251
Trade Debtors Trade Receivables   213 232218 640233 816307 420349 277213 493284 446

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 2nd, May 2023
Free Download (10 pages)

Company search

Advertisements