Kirby Security (UK) Limited SHEFFIELD


Kirby Security (UK) started in year 1984 as Private Limited Company with registration number 01865793. The Kirby Security (UK) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Sheffield at 210 White Lane. Postal code: S12 3GL.

The company has 4 directors, namely Cheryl T., Brogan S. and Mark K. and others. Of them, Mark S. has been with the company the longest, being appointed on 2 April 2009 and Cheryl T. and Brogan S. have been with the company for the least time - from 14 November 2012. As of 11 May 2024, there were 7 ex directors - Steve W., David C. and others listed below. There were no ex secretaries.

Kirby Security (UK) Limited Address / Contact

Office Address 210 White Lane
Town Sheffield
Post code S12 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865793
Date of Incorporation Thu, 22nd Nov 1984
Industry Security systems service activities
Industry Other construction installation
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Cheryl T.

Position: Director

Appointed: 14 November 2012

Brogan S.

Position: Director

Appointed: 14 November 2012

Mark K.

Position: Director

Appointed: 09 November 2011

Mark S.

Position: Director

Appointed: 02 April 2009

Steve W.

Position: Director

Appointed: 03 January 2012

Resigned: 31 October 2013

David C.

Position: Director

Appointed: 07 January 2010

Resigned: 20 May 2014

David C.

Position: Director

Appointed: 01 September 2009

Resigned: 01 October 2009

Christopher T.

Position: Director

Appointed: 02 April 2009

Resigned: 10 July 2012

Anthony B.

Position: Director

Appointed: 23 November 2007

Resigned: 02 April 2009

Susan K.

Position: Director

Appointed: 30 November 1991

Resigned: 01 October 2009

John K.

Position: Director

Appointed: 30 November 1991

Resigned: 30 October 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mark S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth185 333121 642124 979   
Balance Sheet
Cash Bank On Hand  18 493464646
Current Assets439 713447 975416 890478 898467 448517 564
Debtors437 206435 929392 397467 790456 902507 018
Net Assets Liabilities   129 355113 409116 010
Other Debtors  41 50619 97719 12016 181
Property Plant Equipment  48 49040 65834 13028 685
Total Inventories  6 00011 06210 50010 500
Cash Bank In Hand1 5074618 493   
Stocks Inventory1 00012 0006 000   
Tangible Fixed Assets79 20856 48348 490   
Reserves/Capital
Called Up Share Capital10 04210 04210 042   
Profit Loss Account Reserve175 291111 600114 937   
Shareholder Funds185 333121 642124 979   
Other
Accumulated Depreciation Impairment Property Plant Equipment  242 643250 475257 003262 448
Bank Borrowings Overdrafts   51 59340 00667 227
Corporation Tax Payable  4 72511 1957 30210 043
Creditors  330 702382 475381 683425 362
Dividends Paid  23 77727 939  
Increase From Depreciation Charge For Year Property Plant Equipment   7 8326 5285 445
Issue Equity Instruments   10  
Net Current Assets Liabilities121 84176 45786 18896 42385 76592 202
Number Shares Issued Fully Paid    10 
Other Creditors  128 606120 475135 166159 147
Other Taxation Social Security Payable  107 460102 273106 513108 592
Par Value Share 11 1 
Profit Loss  27 11432 306  
Property Plant Equipment Gross Cost  291 133291 133291 133 
Provisions For Liabilities Balance Sheet Subtotal   7 7266 4864 877
Total Assets Less Current Liabilities201 049132 940134 678137 081119 895120 887
Trade Creditors Trade Payables  89 91196 93992 69680 353
Trade Debtors Trade Receivables  350 890447 813437 782490 837
Creditors Due Within One Year317 872371 518330 702   
Number Shares Allotted 1010   
Provisions For Liabilities Charges15 71611 2989 699   
Share Capital Allotted Called Up Paid101010   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, March 2023
Free Download (12 pages)

Company search

Advertisements