Salamander Fire & Security Limited ESTATE REDDITCH


Salamander Fire & Security started in year 2000 as Private Limited Company with registration number 04093251. The Salamander Fire & Security company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Estate Redditch at Unit 16 Walkers Road. Postal code: B98 9HE. Since Tue, 4th Sep 2001 Salamander Fire & Security Limited is no longer carrying the name Salamander Uk.

There is a single director in the firm at the moment - Karen D., appointed on 1 July 2021. In addition, a secretary was appointed - Karen D., appointed on 2 July 2007. At present 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.

Salamander Fire & Security Limited Address / Contact

Office Address Unit 16 Walkers Road
Office Address2 Moons Moat North Industrial
Town Estate Redditch
Post code B98 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093251
Date of Incorporation Thu, 19th Oct 2000
Industry Security systems service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Karen D.

Position: Director

Appointed: 01 July 2021

Karen D.

Position: Secretary

Appointed: 02 July 2007

David D.

Position: Director

Appointed: 01 April 2003

Resigned: 11 February 2008

Timothy D.

Position: Director

Appointed: 01 April 2003

Resigned: 05 April 2022

James D.

Position: Director

Appointed: 01 April 2003

Resigned: 11 February 2008

James D.

Position: Director

Appointed: 28 October 2001

Resigned: 28 October 2001

Timothy D.

Position: Secretary

Appointed: 15 October 2001

Resigned: 02 July 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2000

Resigned: 19 October 2000

James D.

Position: Secretary

Appointed: 19 October 2000

Resigned: 28 October 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 19 October 2000

Resigned: 19 October 2000

Lesley D.

Position: Director

Appointed: 19 October 2000

Resigned: 01 April 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Timothy D. This PSC and has 75,01-100% shares.

Timothy D.

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

Company previous names

Salamander Uk September 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43 113-3 45146 51133 589       
Balance Sheet
Cash Bank On Hand   42 50431 36761 107111 748127 614185 350187 170227 318
Current Assets177 667221 491353 608237 692203 632202 539275 914294 929442 852400 029407 926
Debtors100 665132 121281 768130 751109 58389 180115 711111 836183 426139 131102 878
Net Assets Liabilities   33 58959 475103 832117 105113 127132 583132 239143 365
Other Debtors   1 200   80010 000 1 067
Property Plant Equipment   13 85960 66780 384105 578127 005109 38780 96080 182
Total Inventories   64 43762 68252 25248 45555 47974 07673 72877 730
Cash Bank In Hand13 29341 99133 11042 504       
Intangible Fixed Assets134 80667 40324 5990       
Net Assets Liabilities Including Pension Asset Liability43 113-3 45146 51133 589       
Stocks Inventory63 70947 37938 73064 437       
Tangible Fixed Assets57 48236 71524 35213 859       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve42 113-4 45145 51132 589       
Shareholder Funds43 113-3 45146 51133 589       
Other
Intangible Fixed Assets Revaluation -22 467         
Total Fixed Assets Additions 20 71217 143798       
Total Fixed Assets Cost Or Valuation350 714291 675280 469252 025       
Total Fixed Assets Depreciation158 426187 557231 518238 166       
Total Fixed Assets Depreciation Charge In Period 75 16972 29433 341       
Total Fixed Assets Depreciation Disposals -46 038-28 333-26 694       
Total Fixed Assets Depreciation On Transfers   1       
Total Fixed Assets Disposals -57 284-28 349-29 242       
Total Fixed Assets Revaluation -22 467         
Accumulated Amortisation Impairment Intangible Assets    214 019214 019214 019214 019214 019214 019214 019
Accumulated Depreciation Impairment Property Plant Equipment   24 14710 03826 23041 11776 496109 792103 389120 885
Additions Other Than Through Business Combinations Property Plant Equipment    57 39238 70955 78156 80646 55624 88163 686
Amortisation Expense Intangible Assets   24 599       
Amortisation Rate Used For Intangible Assets    20202020202020
Amounts Owed By Group Undertakings Participating Interests   16 583       
Amounts Owed To Other Related Parties Other Than Directors     6 8088 4473 50748612 94611 490
Average Number Employees During Period    17171726232320
Bank Borrowings Overdrafts   26 93522 538   87 50017 50017 500
Corporation Tax Payable   5 1731987 7507 2962 78925 0605 334 
Creditors   181 007167 394128 755213 905231 567259 678242 306237 061
Depreciation Expense Property Plant Equipment   8 74210 583      
Depreciation Rate Used For Property Plant Equipment    20202020252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 6922 80115 700 23 43453 53535 361
Disposals Property Plant Equipment    24 6932 80015 700 30 87859 71146 968
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -23 089      
Increase From Depreciation Charge For Year Property Plant Equipment    10 58318 99330 58735 37956 73047 13252 857
Intangible Assets Gross Cost    214 019214 019214 019214 019214 019214 019214 019
Net Current Assets Liabilities-16 230-6 36662 83853 24536 23873 78462 00963 362183 174157 723170 865
Other Creditors   31 57016 16919 31927 85538 88133 37834 50236 527
Other Remaining Borrowings    12 6466 808  486  
Other Taxation Social Security Payable   41 55036 20325 65137 25356 31472 50058 95753 172
Property Plant Equipment Gross Cost   38 00670 705106 614146 695203 501219 179184 349201 067
Raw Materials   64 43762 682      
Total Assets Less Current Liabilities176 05897 752111 78967 10496 905154 168167 587190 367292 561238 683251 047
Trade Creditors Trade Payables   75 77979 64069 227133 054130 076128 254113 067118 372
Trade Debtors Trade Receivables   109 528109 58389 180115 711111 036173 426139 131101 811
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -13 368      
Advances Credits Directors  55 83427 647117  800   
Advances Credits Made In Period Directors   28 187 117 800800  
Advances Credits Repaid In Period Directors    27 530      
Creditors Due After One Year Total Noncurrent Liabilities132 945101 20365 27833 515       
Creditors Due Within One Year Total Current Liabilities193 897227 857290 770184 447       
Fixed Assets192 288104 11848 95113 859       
Intangible Fixed Assets Aggregate Amortisation Impairment101 680146 616189 420214 019       
Intangible Fixed Assets Amortisation Charged In Period 44 93642 80424 599       
Intangible Fixed Assets Cost Or Valuation236 486214 019214 019214 019       
Share Premium Account800800800800       
Tangible Fixed Assets Additions 20 71217 143798       
Tangible Fixed Assets Cost Or Valuation114 22877 65666 45038 006       
Tangible Fixed Assets Depreciation56 74640 94142 09824 147       
Tangible Fixed Assets Depreciation Charge For Period 30 23329 4908 742       
Tangible Fixed Assets Depreciation Disposals -46 038-28 333-26 694       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   1       
Tangible Fixed Assets Disposals -57 284-28 349-29 242       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements