Repro Security Ltd LEICESTERSHIRE


Founded in 2007, Repro Security, classified under reg no. 06405851 is an active company. Currently registered at 36 Simborough Way, Welland Croft LE16 7XS, Leicestershire the company has been in the business for 17 years. Its financial year was closed on December 29 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Sarah P. and Daren P.. In addition one secretary - Sarah P. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Repro Security Ltd Address / Contact

Office Address 36 Simborough Way, Welland Croft
Office Address2 Market Harborough
Town Leicestershire
Post code LE16 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06405851
Date of Incorporation Mon, 22nd Oct 2007
Industry Security systems service activities
Industry Repair of electrical equipment
End of financial Year 29th December
Company age 17 years old
Account next due date Sun, 29th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Sarah P.

Position: Secretary

Appointed: 22 October 2007

Sarah P.

Position: Director

Appointed: 22 October 2007

Daren P.

Position: Director

Appointed: 22 October 2007

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 22 October 2007

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Daren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daren P.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarah P.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarah P.

Notified on 1 June 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Daren P.

Notified on 1 June 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-302016-12-302017-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 1602905174486 21319      
Balance Sheet
Cash Bank In Hand21 74510 72858         
Cash Bank On Hand       6 36215 41128 64822 07429 599
Current Assets51 48526 03127 97129 24147 16626 25481 36179 42764 06679 50056 28362 154
Debtors26 74013 30325 413    68 49448 65550 85226 15927 155
Intangible Fixed Assets6 000           
Net Assets Liabilities     1 331613 71566734844-806
Stocks Inventory3 0002 0002 500         
Tangible Fixed Assets2 4402 7792 662         
Total Inventories          8 0505 400
Property Plant Equipment       4 4513 14414 10511 500 
Net Assets Liabilities Including Pension Asset Liability   4486 21319      
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve20 158288515         
Shareholder Funds20 1602905174486 21319      
Other
Amount Specific Advance Or Credit Directors         2 416  
Amount Specific Advance Or Credit Made In Period Directors         2 416  
Accumulated Depreciation Impairment Property Plant Equipment       21 91423 22124 56228 20930 964
Average Number Employees During Period       22332
Capital Reserves  517448        
Creditors     29 28468 98679 40065 92550 00033 81946 600
Creditors Due After One Year   11 9938 4043 380      
Creditors Due Within One Year39 66528 28029 84325 95839 53729 284      
Fixed Assets8 4402 7792 66211 4488 7347 7605 7834 5413 144   
Increase From Depreciation Charge For Year Property Plant Equipment        1 3074 7563 6472 755
Intangible Fixed Assets Aggregate Amortisation Impairment24 00030 000          
Intangible Fixed Assets Amortisation Charged In Period 6 000          
Intangible Fixed Assets Cost Or Valuation30 00030 000          
Net Assets Liability Excluding Pension Asset Liability  517448        
Net Current Assets Liabilities11 820-2 249-1 8723 2837 629-3 03012 37527-1 85938 96024 56515 554
Number Shares Allotted 22         
Par Value Share 11         
Property Plant Equipment Gross Cost       26 36526 36538 66739 709 
Provisions For Liabilities Balance Sheet Subtotal     1 3311 0998536182 7172 2021 662
Provisions For Liabilities Charges1002402732 2901 7461 331      
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Additions 1 137760         
Tangible Fixed Assets Cost Or Valuation9 40610 54311 303         
Tangible Fixed Assets Depreciation6 9667 7648 641         
Tangible Fixed Assets Depreciation Charged In Period 798877         
Total Assets Less Current Liabilities20 26053079014 73116 3634 73018 1584 5681 28553 06536 06524 299
Accumulated Amortisation Impairment Intangible Assets       30 000    
Disposals Decrease In Amortisation Impairment Intangible Assets        30 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 415  
Disposals Intangible Assets        30 000   
Disposals Property Plant Equipment         3 500  
Intangible Assets Gross Cost       30 000    
Total Additions Including From Business Combinations Property Plant Equipment         15 8021 042 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/22
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements