Prevent Security London Ltd HAYES


Founded in 2016, Prevent Security London, classified under reg no. 10339786 is an active company. Currently registered at 23a Kenilworth Gardens UB4 0AY, Hayes the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Scott H., appointed on 2 July 2021. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Vincent C., Mark F. and others listed below. There were no ex secretaries.

Prevent Security London Ltd Address / Contact

Office Address 23a Kenilworth Gardens
Town Hayes
Post code UB4 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10339786
Date of Incorporation Mon, 22nd Aug 2016
Industry Private security activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Scott H.

Position: Director

Appointed: 02 July 2021

Vincent C.

Position: Director

Appointed: 09 February 2018

Resigned: 02 July 2021

Mark F.

Position: Director

Appointed: 22 February 2017

Resigned: 09 February 2018

Andrew P.

Position: Director

Appointed: 22 August 2016

Resigned: 22 February 2017

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats discovered, there is Sarah P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nathan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Scott H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah P.

Notified on 17 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Nathan S.

Notified on 17 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Scott H.

Notified on 2 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vincent C.

Notified on 9 February 2018
Ceased on 2 July 2021
Nature of control: 75,01-100% shares

Mark F.

Notified on 22 February 2017
Ceased on 9 February 2018
Nature of control: 75,01-100% shares

Andrew P.

Notified on 22 August 2016
Ceased on 22 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand    243 591603 286441 018
Current Assets100225 140312 816535 635666 214854 863682 052
Debtors    422 623251 577241 034
Net Assets Liabilities100125 981184 937260 606227 874227 723198 546
Property Plant Equipment    900675508
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 2351 4601 627
Average Number Employees During Period  201581010
Creditors 99 159129 480276 229389 240585 973450 533
Fixed Assets  1 6011 200900675508
Increase From Depreciation Charge For Year Property Plant Equipment     225167
Net Current Assets Liabilities100125 981183 336259 406276 974268 890231 519
Property Plant Equipment Gross Cost    2 1352 1352 135
Total Assets Less Current Liabilities100125 981184 937260 606277 874269 565232 027

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 2, 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements