Proactive Security Services Limited DAVENTRY


Proactive Security Services started in year 2007 as Private Limited Company with registration number 06460660. The Proactive Security Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Daventry at Unit 16 Gresley Close. Postal code: NN11 8RZ.

Currently there are 2 directors in the the company, namely Lisa F. and Benjamin S.. In addition one secretary - Eleanor S. - is with the firm. Currenlty, the company lists one former director, whose name is Eleanor S. and who left the the company on 2 January 2013. In addition, there is one former secretary - Benjamin S. who worked with the the company until 9 September 2014.

Proactive Security Services Limited Address / Contact

Office Address Unit 16 Gresley Close
Office Address2 Drayton Fields Industrial Estate
Town Daventry
Post code NN11 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06460660
Date of Incorporation Fri, 28th Dec 2007
Industry Private security activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Lisa F.

Position: Director

Appointed: 10 November 2023

Eleanor S.

Position: Secretary

Appointed: 09 September 2014

Benjamin S.

Position: Director

Appointed: 28 December 2007

Eleanor S.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2013

Benjamin S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 09 September 2014

Third Party Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2007

Resigned: 13 July 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Benjamin S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Eleanor S. This PSC owns 25-50% shares.

Benjamin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Eleanor S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 09173 446125 829170 752348 942       
Balance Sheet
Cash Bank On Hand    144 101221 924171 127200 92235 010236 5341 007 939174 078
Current Assets185 588268 448429 309549 444680 863770 347888 4071 092 0831 376 3781 636 5852 115 8051 830 288
Debtors155 904268 445409 559531 550536 762548 423717 280881 8581 341 3681 400 0511 107 8661 643 436
Net Assets Liabilities    348 942424 520572 712946 9641 357 5381 560 4521 420 9961 237 724
Other Debtors    2 2322 6102 5483 860501 165731 023476 688801 576
Property Plant Equipment    139 926129 761186 274296 809339 215374 814233 215192 409
Total Inventories       9 303   12 774
Cash Bank In Hand24 822319 75017 894144 101       
Net Assets Liabilities Including Pension Asset Liability50 09173 446125 829170 752348 942       
Stocks Inventory4 862           
Tangible Fixed Assets8 77111 97924 779131 544139 926       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve49 99173 346125 729170 652348 842       
Shareholder Funds50 09173 446125 829170 752348 942       
Other
Version Production Software        2 0202 021 2 024
Accrued Liabilities    80 56294 61762 68645 39049 24453 00141 99547 187
Accumulated Depreciation Impairment Property Plant Equipment    36 61251 13062 016104 378183 191252 705299 785354 658
Additions Other Than Through Business Combinations Property Plant Equipment     20 55785 430152 897123 719186 19633 27917 517
Average Number Employees During Period    8945161822252222
Bank Borrowings    39 29336 738    216 667170 833
Bank Borrowings Overdrafts    4 3114 311    33 33350 000
Corporation Tax Payable    61 78046 621      
Creditors    418 596430 536490 965398 116313 476410 649687 001599 528
Deferred Income           25 153
Dividends Paid    75 500100 000      
Finance Lease Liabilities Present Value Total    6 414  11 08011 080   
Increase From Depreciation Charge For Year Property Plant Equipment     21 60723 03642 36279 38699 930106 57257 532
Loans From Directors    50531522 71921 386-9 5989 076199 19612 944
Net Current Assets Liabilities41 32063 863106 00698 197262 267339 811397 442693 9671 062 9021 225 9361 428 8041 230 760
Nominal Value Allotted Share Capital    100100100100100100100100
Number Shares Allotted 11 100100100100100100100100
Other Creditors    21 10314 34616 7632 5445 0862 7223 9684 755
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 08912 150 57330 41659 4922 659
Other Disposals Property Plant Equipment     16 20418 031 2 50081 083127 7983 450
Other Taxation Social Security Payable    199 363164 432      
Par Value Share 11 11111111
Prepayments Accrued Income    1 2331 0891 99680 26684 22234 43844 02554 582
Profit Loss    253 690175 578      
Property Plant Equipment Gross Cost    176 538180 891248 290401 187522 406627 519533 000547 067
Raw Materials Consumables       9 303    
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 3478 31411 00424 89234 99040 29824 35614 612
Taxation Social Security Payable     211 053254 494236 753228 757292 024297 105360 294
Total Assets Less Current Liabilities50 09175 842130 785229 741402 193469 572583 716990 7761 402 1171 600 7501 662 0191 423 169
Trade Creditors Trade Payables    44 558105 894134 30380 96328 90753 826111 40499 195
Trade Debtors Trade Receivables    533 297544 724712 736797 732755 981634 590587 153787 278
Creditors Due After One Year   50 31842 904       
Creditors Due Within One Year144 268204 585323 303451 247418 596       
Provisions For Liabilities Charges 2 3964 9568 67110 347       
Secured Debts2 91716 191 41 72639 293       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 7 20221 065         
Tangible Fixed Assets Cost Or Valuation14 22821 43042 495155 277176 538       
Tangible Fixed Assets Depreciation5 4579 45117 71623 73336 612       
Tangible Fixed Assets Depreciation Charged In Period 3 9948 265         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Thursday 28th December 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements