Orp Surveillance Ltd SHREWSBURY


Founded in 2002, Orp Surveillance, classified under reg no. 04533399 is an active company. Currently registered at Emstrey House(north) SY2 6LG, Shrewsbury the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2023.

At the moment there are 3 directors in the the firm, namely Jennifer M., Christopher M. and John M.. In addition one secretary - Erica M. - is with the company. Currenlty, the firm lists one former director, whose name is Ian S. and who left the the firm on 1 October 2002. In addition, there is one former secretary - Lisa L. who worked with the the firm until 1 October 2002.

Orp Surveillance Ltd Address / Contact

Office Address Emstrey House(north)
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533399
Date of Incorporation Thu, 12th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Mon, 30th Jun 2025 (430 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jennifer M.

Position: Director

Appointed: 04 October 2018

Christopher M.

Position: Director

Appointed: 04 November 2015

Erica M.

Position: Secretary

Appointed: 01 October 2002

John M.

Position: Director

Appointed: 01 October 2002

Ian S.

Position: Director

Appointed: 12 September 2002

Resigned: 01 October 2002

Lisa L.

Position: Secretary

Appointed: 12 September 2002

Resigned: 01 October 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is John M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth13 1319 349146       
Balance Sheet
Cash Bank On Hand  418101      
Current Assets 74 84069 20971 88260 90077 471134 843138 44585 728113 510
Debtors112 63363 94158 79156 781      
Net Assets Liabilities  146277      
Other Debtors  18 62621 192      
Property Plant Equipment  5 82120 603      
Total Inventories  10 00015 000      
Cash Bank In Hand91 399418       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability 9 447146       
Stocks Inventory9 0009 50010 000       
Tangible Fixed Assets8 8587 2435 821       
Reserves/Capital
Called Up Share Capital2100100       
Profit Loss Account Reserve13 1299 34746       
Shareholder Funds13 1319 349146       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   12 05911 19212 3644 55611 0098 71313 162
Accumulated Amortisation Impairment Intangible Assets   29 999      
Accumulated Depreciation Impairment Property Plant Equipment  22 43026 378      
Additions Other Than Through Business Combinations Property Plant Equipment   18 730      
Amortisation Rate Used For Intangible Assets   10      
Average Number Employees During Period  57666665
Bank Borrowings Overdrafts  17 7082 255      
Corporation Tax Payable  6 6083 736      
Creditors  74 88583 56968 551102 020104 752108 92074 52793 101
Depreciation Rate Used For Property Plant Equipment   15      
Fixed Assets8 8597 2445 82220 60416 90713 1249 2476 9383 7739 522
Increase From Depreciation Charge For Year Property Plant Equipment   3 948      
Intangible Assets  11      
Intangible Assets Gross Cost   30 000      
Net Current Assets Liabilities7 1513 619-5 676-11 687-262-17 25336 04034 63215 35323 432
Number Shares Issued Fully Paid  3535      
Other Creditors  15 28323 290      
Other Taxation Social Security Payable  5 5183 609      
Par Value Share 111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 9937 3897 2965 9495 1074 1523 023
Property Plant Equipment Gross Cost  28 25146 981      
Remaining Financial Commitments     8 54714 77833 52321 201 
Total Assets Less Current Liabilities16 01010 7651468 91716 645-4 12945 28741 57019 12632 954
Trade Creditors Trade Payables  29 76850 679      
Trade Debtors Trade Receivables  40 16535 589      
Advances Credits Directors 2 92314 73711 7328 3691 0365 5461 91811 3565 545
Advances Credits Made In Period Directors  19 82015 99313 3752 7525 7611 97211 5386 189
Advances Credits Repaid In Period Directors  2 16018 99816 73812 1578215 6002 10012 000
Bank Borrowings Overdrafts Secured-14 702-17 210        
Creditors Due After One Year2 8791 416        
Creditors Due Within One Year114 49171 22174 885       
Intangible Fixed Assets Aggregate Amortisation Impairment29 99929 99929 999       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000       
Net Assets Liability Excluding Pension Asset Liability13 1319 349        
Number Shares Allotted2235       
Secured Debts 20 63519 448       
Share Capital Allotted Called Up Paid-2-235       
Tangible Fixed Assets Additions 2 437825       
Tangible Fixed Assets Cost Or Valuation32 89527 42628 251       
Tangible Fixed Assets Depreciation24 03720 18322 430       
Tangible Fixed Assets Depreciation Charged In Period 2 0762 247       
Amount Specific Advance Or Credit Directors 2 92315 229       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 930        
Tangible Fixed Assets Disposals 7 906        
Value Shares Allotted22        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements