Remote Surveillance Ltd BRISTOL


Remote Surveillance started in year 2015 as Private Limited Company with registration number 09441156. The Remote Surveillance company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at Unit 7 St Andrews Trading Estate Third Way. Postal code: BS11 9YE.

The firm has 2 directors, namely Joshua P., James L.. Of them, James L. has been with the company the longest, being appointed on 16 February 2015 and Joshua P. has been with the company for the least time - from 1 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon S. who worked with the the firm until 25 June 2019.

Remote Surveillance Ltd Address / Contact

Office Address Unit 7 St Andrews Trading Estate Third Way
Office Address2 Avonmouth
Town Bristol
Post code BS11 9YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09441156
Date of Incorporation Mon, 16th Feb 2015
Industry Security systems service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Joshua P.

Position: Director

Appointed: 01 December 2021

James L.

Position: Director

Appointed: 16 February 2015

Gareth E.

Position: Director

Appointed: 16 December 2019

Resigned: 31 March 2021

Gordon S.

Position: Secretary

Appointed: 26 April 2019

Resigned: 25 June 2019

John C.

Position: Director

Appointed: 21 April 2017

Resigned: 01 October 2019

John C.

Position: Director

Appointed: 05 May 2016

Resigned: 30 June 2016

Gareth E.

Position: Director

Appointed: 16 February 2015

Resigned: 10 March 2015

Joshua P.

Position: Director

Appointed: 16 February 2015

Resigned: 25 January 2016

Jirehouse Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 February 2015

Resigned: 26 April 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is James L. The abovementioned PSC has significiant influence or control over the company,.

James L.

Notified on 16 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand121 806104 42795 2607 03640 42036 252202 089596 315
Current Assets217 242299 224446 335683 068221 138276 096672 486966 650
Debtors95 436194 797351 075676 032180 718229 844470 397370 335
Net Assets Liabilities267 587233 493334 089425 055110 06691 177279 093835 564
Other Debtors28 312116 84230 41277 20830 24243 450154 54582 658
Property Plant Equipment180 472286 352427 635372 585247 376230 961173 681260 443
Total Inventories     10 000  
Cash Bank In Hand121 806       
Net Assets Liabilities Including Pension Asset Liability267 587       
Tangible Fixed Assets180 472       
Reserves/Capital
Called Up Share Capital345 000       
Profit Loss Account Reserve-77 413       
Other
Accumulated Amortisation Impairment Intangible Assets     3153 4096 602
Accumulated Depreciation Impairment Property Plant Equipment20 77472 834187 922314 419431 245539 720304 092430 788
Additions Other Than Through Business Combinations Property Plant Equipment 335 359273 17584 84024 582128 56881 323213 458
Average Number Employees During Period   999109
Bank Borrowings      42 70030 511
Bank Overdrafts     61 00012 20012 200
Creditors95 127146 938228 215410 640158 448222 513332 574366 025
Finance Lease Liabilities Present Value Total 36 234111 94391 17318 754   
Fixed Assets    247 376237 594181 881265 450
Increase From Amortisation Charge For Year Intangible Assets     3153 0943 193
Increase From Depreciation Charge For Year Property Plant Equipment 79 791121 114129 617143 918144 649128 817126 696
Intangible Assets     6 6338 2005 007
Intangible Assets Gross Cost     6 94811 60911 609
Net Current Assets Liabilities122 115152 286218 120272 42862 69053 583339 912600 625
Other Creditors4 02965 7098 30719 73115 1735 6238 161-24 025
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 7316 0263 12027 09236 174364 445 
Other Disposals Property Plant Equipment 177 41916 80413 39332 96536 508374 231 
Other Taxation Social Security Payable25 5988 69444 969105 34048 78470 213101 09765 390
Property Plant Equipment Gross Cost201 246359 186615 557687 004678 621770 681477 773691 231
Total Additions Including From Business Combinations Intangible Assets     6 9484 661 
Total Assets Less Current Liabilities302 587438 638645 755645 013310 066291 177521 793866 075
Trade Creditors Trade Payables65 50036 30162 996194 39675 73785 677211 116253 939
Trade Debtors Trade Receivables67 12477 955320 663598 824150 476186 394315 852287 677
Amount Specific Advance Or Credit Directors-37-4111143 688357444432-33 493
Amount Specific Advance Or Credit Made In Period Directors  5253 574   -33 925
Amount Specific Advance Or Credit Repaid In Period Directors    3 331-8712 
Advances Credits Directors638       
Advances Credits Made In Period Directors675       
Advances Credits Repaid In Period Directors37       
Capital Employed267 587       
Creditors Due After One Year35 000       
Creditors Due Within One Year95 127       
Number Shares Allotted345 000       
Number Shares Allotted Increase Decrease During Period345 000       
Par Value Share1       
Share Capital Allotted Called Up Paid345 000       
Tangible Fixed Assets Additions201 246       
Tangible Fixed Assets Cost Or Valuation201 246       
Tangible Fixed Assets Depreciation20 774       
Tangible Fixed Assets Depreciation Charged In Period20 774       
Value Shares Allotted Increase Decrease During Period345 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search