Really Secure Company Uk Ltd WOLVERHAMPTON


Really Secure Company Uk started in year 2010 as Private Limited Company with registration number 07162135. The Really Secure Company Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wolverhampton at Regent House. Postal code: WV1 4EG. Since 2013/10/24 Really Secure Company Uk Ltd is no longer carrying the name Trellidor Uk.

Currently there are 2 directors in the the firm, namely Terrance D. and Damian J.. In addition one secretary - Paula N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Really Secure Company Uk Ltd Address / Contact

Office Address Regent House
Office Address2 Bath Avenue
Town Wolverhampton
Post code WV1 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07162135
Date of Incorporation Thu, 18th Feb 2010
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Paula N.

Position: Secretary

Appointed: 13 January 2022

Terrance D.

Position: Director

Appointed: 12 November 2020

Damian J.

Position: Director

Appointed: 12 November 2020

Mark H.

Position: Director

Appointed: 01 January 2022

Resigned: 17 September 2023

James M.

Position: Director

Appointed: 28 February 2012

Resigned: 18 November 2021

James M.

Position: Secretary

Appointed: 10 March 2011

Resigned: 13 January 2022

Marco A.

Position: Secretary

Appointed: 17 March 2010

Resigned: 10 March 2011

Andrew T.

Position: Director

Appointed: 18 February 2010

Resigned: 01 March 2012

Terrence D.

Position: Director

Appointed: 18 February 2010

Resigned: 01 March 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Trellidor Uk Limited from Redditch, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James M. This PSC owns 75,01-100% shares.

Trellidor Uk Limited

Unit 41 Walkers Road, Manorside Industrial Estate, Redditch, B98 9HE, England

Legal authority English
Legal form Private Limited Company
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 75,01-100% shares

Company previous names

Trellidor Uk October 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand190 53082 033
Current Assets818 166868 767
Debtors402 686475 300
Net Assets Liabilities733 812685 437
Other Debtors50 58523 469
Property Plant Equipment98 50854 970
Total Inventories224 950311 434
Other
Accrued Liabilities Deferred Income7 578561
Accumulated Depreciation Impairment Property Plant Equipment104 583132 990
Additions Other Than Through Business Combinations Property Plant Equipment 4 900
Amounts Owed By Group Undertakings3 555436
Amounts Owed To Group Undertakings61 179141 177
Average Number Employees During Period1013
Corporation Tax Payable51 7001 600
Creditors167 607225 720
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 453
Disposals Property Plant Equipment 20 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases110 828176 629
Increase From Depreciation Charge For Year Property Plant Equipment 38 860
Net Current Assets Liabilities650 559643 047
Other Creditors2 5403 493
Other Taxation Social Security Payable13 67839 218
Prepayments Accrued Income23 31234 083
Property Plant Equipment Gross Cost203 091187 960
Taxation Including Deferred Taxation Balance Sheet Subtotal15 25512 580
Total Assets Less Current Liabilities749 067698 017
Trade Creditors Trade Payables30 93239 671
Trade Debtors Trade Receivables325 234417 312

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/09/17
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements