Regarde Security Limited ASHBY DE LA ZOUCH


Regarde Security started in year 2003 as Private Limited Company with registration number 04657741. The Regarde Security company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ashby De La Zouch at 6 Charter Point Way. Postal code: LE65 1NF.

There is a single director in the firm at the moment - Vincent S., appointed on 5 February 2003. In addition, a secretary was appointed - Susan M., appointed on 11 February 2008. As of 28 April 2024, there were 3 ex secretaries - Darren S., Michelle B. and others listed below. There were no ex directors.

Regarde Security Limited Address / Contact

Office Address 6 Charter Point Way
Office Address2 Ashby Park
Town Ashby De La Zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04657741
Date of Incorporation Wed, 5th Feb 2003
Industry Private security activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Susan M.

Position: Secretary

Appointed: 11 February 2008

Vincent S.

Position: Director

Appointed: 05 February 2003

Darren S.

Position: Secretary

Appointed: 24 November 2004

Resigned: 11 February 2008

Michelle B.

Position: Secretary

Appointed: 20 June 2003

Resigned: 24 November 2004

Yvonne W.

Position: Nominee Director

Appointed: 05 February 2003

Resigned: 05 February 2003

Harold W.

Position: Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

Clarke L.

Position: Secretary

Appointed: 05 February 2003

Resigned: 20 June 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Vincent S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vincent S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6395 375        
Balance Sheet
Cash Bank On Hand  1 3299621 263-43517 8661 8514 231
Current Assets40 75649 29433 04934 52233 45249 31841 05962 36447 32056 413
Debtors40 74547 95131 72033 56032 18949 75341 05854 49845 46952 182
Net Assets Liabilities  1884576418 95114 5999 739
Other Debtors  3 46312 68012 09921 80516 84520 27218 99222 369
Property Plant Equipment  34 14430 16623 4338 6933 53034 02430 43420 206
Cash Bank In Hand111 343        
Net Assets Liabilities Including Pension Asset Liability6395 375        
Tangible Fixed Assets15 54817 064        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve6385 374        
Shareholder Funds6395 375        
Other
Amount Specific Advance Or Credit Directors9 7229 2503 9697 28610 32818 86615 07318 50117 22120 598
Amount Specific Advance Or Credit Made In Period Directors  8915 70014 3509 3837 34310 4282 5817 677
Amount Specific Advance Or Credit Repaid In Period Directors  13 3084 44511 30884511 1367 0003 8614 300
Accumulated Depreciation Impairment Property Plant Equipment  42 72247 82366 08668 48174 51052 67961 98072 208
Additional Provisions Increase From New Provisions Recognised   994      
Average Number Employees During Period   107712999
Bank Borrowings Overdrafts  3 4969 2748 52811 4079 85325 00024 57424 976
Creditors  10 5057 4346 6393 2697629 9004 95066 880
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 600 12 343 25 680  
Disposals Property Plant Equipment   10 600 12 343 25 680  
Dividends Paid   2 9008 54611 30017 74927 50021 00020 800
Increase From Depreciation Charge For Year Property Plant Equipment   15 70118 26314 7386 0293 8499 30110 228
Net Current Assets Liabilities-8 208-3 921-20 912-19 021-15 797-5 419-2 004-5 173-10 885-10 467
Number Shares Issued Fully Paid   1111111
Other Creditors  10 5057 4346 6393 2697629 9004 9507 592
Other Taxation Social Security Payable  27 88919 31114 74518 28818 83728 38923 42131 764
Par Value Share 1 1111111
Profit Loss   2 8908 54211 30118 50845 68716 64815 940
Property Plant Equipment Gross Cost  76 86677 98989 51977 17478 04086 70392 414 
Provisions  2 7093 703      
Provisions For Liabilities Balance Sheet Subtotal  2 7093 703993     
Total Additions Including From Business Combinations Property Plant Equipment   11 72311 530 86634 3435 711 
Total Assets Less Current Liabilities7 34013 14313 23211 1457 6363 2741 52628 85119 5499 739
Trade Creditors Trade Payables  5 1024 8346 6166 6345 5875 0642 8812 548
Trade Debtors Trade Receivables  28 25720 88020 09027 94824 21334 22626 47729 813
Creditors Due After One Year4 4404 364        
Creditors Due Within One Year48 96453 215        
Fixed Assets15 54817 064        
Number Shares Allotted 1        
Provisions For Liabilities Charges2 2613 404        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 14 098        
Tangible Fixed Assets Cost Or Valuation50 79464 892        
Tangible Fixed Assets Depreciation35 24647 828        
Tangible Fixed Assets Depreciation Charged In Period 12 582        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements