Duncrue Security Distribution Limited IPSWICH


Founded in 2003, Duncrue Security Distribution, classified under reg no. 04778762 is an active company. Currently registered at 50 Princes Street IP1 1RJ, Ipswich the company has been in the business for 21 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28. Since 2021-03-02 Duncrue Security Distribution Limited is no longer carrying the name Medway Security Distribution (belfast).

The company has one director. Alexander W., appointed on 1 July 2003. There are currently no secretaries appointed. At the moment 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.

Duncrue Security Distribution Limited Address / Contact

Office Address 50 Princes Street
Town Ipswich
Post code IP1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778762
Date of Incorporation Wed, 28th May 2003
Industry Wholesale of other intermediate products
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Alexander W.

Position: Director

Appointed: 01 July 2003

Vicky G.

Position: Secretary

Appointed: 02 October 2014

Resigned: 01 March 2021

Melvin G.

Position: Director

Appointed: 07 June 2013

Resigned: 01 March 2021

Avril H.

Position: Secretary

Appointed: 28 May 2003

Resigned: 02 October 2014

Vicky G.

Position: Director

Appointed: 28 May 2003

Resigned: 01 March 2021

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 28 May 2003

Irene H.

Position: Nominee Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Duncrue Security Distribution Holdings Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander W. This PSC has significiant influence or control over the company,. The third one is Medway Security Wholesale Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Duncrue Security Distribution Holdings Limited

Unit 6 47-49 Duncrue Crescent, Duncrue Industrial Estate, Belfast, BT3 9BW, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number Ni676522
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander W.

Notified on 1 March 2021
Nature of control: significiant influence or control

Medway Security Wholesale Ltd

13 Yorkersgate, Malton, YO17 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09352019
Notified on 6 April 2017
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Melvin G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Vicky G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Company previous names

Medway Security Distribution (belfast) March 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 36555 59948 92339 448       
Balance Sheet
Cash Bank On Hand   37 43139 45028 33440 82334 76875 06088 68234 336
Current Assets461 084252 845245 423228 692282 562409 061366 727282 233257 902242 902208 473
Debtors335 951146 762156 665129 960191 835313 052248 530184 286115 84285 72099 137
Net Assets Liabilities   39 44816 64152 58829 650-17 41845 07812 3042 138
Property Plant Equipment   2 2981 7191 4691 10182615 75211 8148 860
Total Inventories   61 30151 27767 67577 37463 17967 00068 50075 000
Cash Bank In Hand38 55632 82639 65637 431       
Net Assets Liabilities Including Pension Asset Liability1 36555 59948 92339 448       
Other Debtors   7 23579 148151 899122 59986 159   
Stocks Inventory86 57773 25749 10261 301       
Tangible Fixed Assets5 7925 5773 7562 298       
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 002       
Profit Loss Account Reserve36354 59747 92138 446       
Shareholder Funds1 36555 59948 92339 448       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 41315 99216 24216 61016 88511 05514 99317 947
Average Number Employees During Period    4444443
Creditors   191 083267 314357 664337 969300 320166 653152 529132 767
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 869  
Disposals Property Plant Equipment        8 695  
Fixed Assets       82615 75211 8148 860
Increase From Depreciation Charge For Year Property Plant Equipment    5792503682752 0393 9382 954
Net Current Assets Liabilities-2 89451 13745 91837 60915 24851 39728 758-18 08791 24990 37375 706
Property Plant Equipment Gross Cost   17 71117 71117 71117 71117 71126 80726 80726 807
Provisions For Liabilities Balance Sheet Subtotal   459326278209157157157157
Total Additions Including From Business Combinations Property Plant Equipment        17 791  
Total Assets Less Current Liabilities2 89856 71449 67439 90716 96752 86629 859-17 261107 001102 18784 566
Amount Specific Advance Or Credit Directors  8342 3343 8344 7096 20982 596   
Amount Specific Advance Or Credit Made In Period Directors   40 37140 14023 47739 81090 305   
Amount Specific Advance Or Credit Repaid In Period Directors   1 5001 5008751 5001 500   
Amounts Owed To Group Undertakings   14 62738 78749 30326 21735 764   
Creditors Due After One Year1 533          
Creditors Due Within One Year463 978201 708199 505191 083       
Number Shares Allotted 222       
Other Creditors   38 45276 717116 551135 545118 406   
Other Taxation Social Security Payable   14 13214 45126 82833 31025 457   
Par Value Share 111       
Provisions For Liabilities Charges 1 115751459       
Secured Debts4 6671 533         
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 2 078         
Tangible Fixed Assets Cost Or Valuation15 63317 71117 711        
Tangible Fixed Assets Depreciation9 84112 13413 95515 413       
Tangible Fixed Assets Depreciation Charged In Period 2 2931 8211 458       
Trade Creditors Trade Payables   123 872137 359164 982142 897120 693   
Trade Debtors Trade Receivables   122 725112 687161 153125 93198 127   
Advances Credits Directors188 08618 5938342 334       
Advances Credits Made In Period Directors232 674134 45780 073        
Advances Credits Repaid In Period Directors44 683303 95099 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2020-02-29
filed on: 18th, March 2021
Free Download (10 pages)

Company search