Code 9 Security Ltd SALISBURY


Founded in 2016, Code 9 Security, classified under reg no. 09948713 is an active company. Currently registered at 16 Glenmore Business Park SP2 7GL, Salisbury the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 12th Dec 2016 Code 9 Security Ltd is no longer carrying the name Nightwatch Security.

The firm has one director. Daniel G., appointed on 13 January 2016. There are currently no secretaries appointed. As of 16 May 2024, there were 7 ex directors - Paul B., Benjamin H. and others listed below. There were no ex secretaries.

Code 9 Security Ltd Address / Contact

Office Address 16 Glenmore Business Park
Office Address2 Telford Road
Town Salisbury
Post code SP2 7GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09948713
Date of Incorporation Wed, 13th Jan 2016
Industry Private security activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Daniel G.

Position: Director

Appointed: 13 January 2016

Paul B.

Position: Director

Appointed: 05 October 2022

Resigned: 31 July 2023

Benjamin H.

Position: Director

Appointed: 05 January 2022

Resigned: 02 June 2023

Peter W.

Position: Director

Appointed: 22 February 2021

Resigned: 08 December 2021

David M.

Position: Director

Appointed: 03 August 2020

Resigned: 02 July 2021

Glenn H.

Position: Director

Appointed: 01 November 2019

Resigned: 14 September 2020

Hannah A.

Position: Director

Appointed: 05 August 2019

Resigned: 30 April 2020

John C.

Position: Director

Appointed: 09 January 2017

Resigned: 02 December 2017

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is Daniel G. 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 Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel G.

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

Paul B.

Notified on 5 October 2022
Ceased on 31 July 2023
Nature of control: significiant influence or control

Benjamin H.

Notified on 5 January 2022
Ceased on 2 June 2023
Nature of control: significiant influence or control

John C.

Notified on 5 January 2017
Ceased on 2 December 2017
Nature of control: significiant influence or control

Company previous names

Nightwatch Security December 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-302020-03-312022-03-312023-03-31
Net Worth1      
Balance Sheet
Cash Bank On Hand1 0002 2633 22210 08420 804  
Current Assets1 0009 02211 499138 709193 11976 582145 934
Debtors 6 7598 277128 625172 315  
Net Assets Liabilities1-21 302-42 23423618 28232 1088 902
Other Debtors    500  
Property Plant Equipment 7 9276 59916 02531 031  
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0604 5657 41311 269  
Average Number Employees During Period    172057
Bank Borrowings Overdrafts  8 4337 2446 342  
Creditors99936 7458 4337 2446 34243 083138 929
Increase From Depreciation Charge For Year Property Plant Equipment 2 0602 5052 8483 856  
Net Current Assets Liabilities1 000-27 723-39 146-6 672-1 64834 1509 699
Number Shares Issued Fully Paid 1     
Other Creditors99922 81221 362114 736156 572  
Other Taxation Social Security Payable 13 81327 93219 85133 653  
Par Value Share 1     
Property Plant Equipment Gross Cost 9 98711 16423 43842 300  
Provisions For Liabilities Balance Sheet Subtotal 1 5061 2541 8734 759  
Total Additions Including From Business Combinations Property Plant Equipment 9 9871 17712 27418 862  
Total Assets Less Current Liabilities1 000-19 796-32 5479 35329 38372 81442 069
Trade Creditors Trade Payables 120 9 2362 822  
Trade Debtors Trade Receivables 6 7598 277128 625171 815  
Fixed Assets     38 66432 370
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6512 694
Creditors Due After One Year999      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 15th Mar 2024, company appointed a new person to the position of a secretary
filed on: 20th, March 2024
Free Download (2 pages)

Company search