Seceuro Guarding Limited LONDON


Seceuro Guarding started in year 2003 as Private Limited Company with registration number 04789897. The Seceuro Guarding company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 100 Colindeep Lane. Postal code: NW9 6HB.

At present there are 2 directors in the the firm, namely Peter G. and Yiannakis K.. In addition one secretary - Peter G. - is with the company. 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.

This company operates within the NW9 6HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1124641 . It is located at 100 Colindeep Lane, London with a total of 20 cars.

Seceuro Guarding Limited Address / Contact

Office Address 100 Colindeep Lane
Town London
Post code NW9 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789897
Date of Incorporation Fri, 6th Jun 2003
Industry Other transportation support activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 27 March 2009

Peter G.

Position: Secretary

Appointed: 27 March 2009

Yiannakis K.

Position: Director

Appointed: 01 November 2006

Sharon K.

Position: Secretary

Appointed: 01 November 2006

Resigned: 27 March 2009

Sharon K.

Position: Director

Appointed: 01 November 2006

Resigned: 27 March 2009

Steven C.

Position: Director

Appointed: 14 March 2006

Resigned: 01 November 2006

Hasmukhray P.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 November 2006

Taru P.

Position: Director

Appointed: 01 August 2005

Resigned: 01 November 2006

Frankie R.

Position: Director

Appointed: 09 June 2003

Resigned: 01 August 2005

Emma S.

Position: Secretary

Appointed: 09 June 2003

Resigned: 01 August 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 2003

Resigned: 09 June 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2003

Resigned: 09 June 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Peter G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 5 April 2017
Nature of control: significiant influence or control

Peter G.

Notified on 29 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth379 226336 019372 925396 608483 766593 485       
Balance Sheet
Cash Bank On Hand     384 717356 961174 731119 804168 610186 579149 513103 873
Current Assets358 328320 568428 863434 288515 408562 488459 762408 082305 767313 135379 565350 574391 344
Debtors166 207196 983277 942253 273233 804177 771102 801233 351185 963144 525192 986201 061287 471
Net Assets Liabilities     593 485655 313645 200616 799612 141607 427479 650494 098
Other Debtors     36 7164147 45358 1745 54275 24359 100100 514
Property Plant Equipment     285 800341 022391 400465 236442 337385 176291 115244 534
Cash Bank In Hand192 121123 585150 921181 015281 604384 717       
Net Assets Liabilities Including Pension Asset Liability379 226336 019372 925396 608483 766593 485       
Tangible Fixed Assets230 538173 413153 190191 009187 528285 800       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve379 126335 919372 825396 508483 666593 385       
Shareholder Funds379 226336 019372 925396 608483 766593 485       
Other
Accumulated Depreciation Impairment Property Plant Equipment     365 944427 430527 085626 403754 432866 643848 947933 603
Additions Other Than Through Business Combinations Property Plant Equipment      133 208150 033197 154105 13055 0507 80538 075
Average Number Employees During Period      10253131281717
Corporation Tax Payable     9 80012 431      
Creditors     254 803145 471154 282154 204143 331157 314162 039141 780
Increase From Depreciation Charge For Year Property Plant Equipment      76 13799 655121 449128 029112 21195 45584 656
Net Current Assets Liabilities148 688162 606219 735205 599296 238307 685314 291253 800151 563169 804222 251188 535249 564
Other Creditors     35 0005 0015 2495 00053 39115 98815 27512 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 651 22 131    
Other Disposals Property Plant Equipment      16 500 24 000    
Other Taxation Social Security Payable     76 50847 115      
Property Plant Equipment Gross Cost     651 744768 452918 4851 091 6391 196 7691 251 8191 140 0621 178 137
Taxation Social Security Payable      59 54672 02356 58885 14350 98355 59061 968
Trade Creditors Trade Payables     133 49580 92477 01092 6164 79790 34391 17467 525
Trade Debtors Trade Receivables     141 055102 387225 898127 789138 983117 743141 961186 957
Creditors Due Within One Year Total Current Liabilities209 640157 962           
Fixed Assets230 538173 413153 190191 009187 528285 800       
Tangible Fixed Assets Additions 18 83824 10091 78944 655162 833       
Tangible Fixed Assets Cost Or Valuation332 279351 117375 217444 256488 911651 744       
Tangible Fixed Assets Depreciation101 741177 704222 027253 247301 383365 944       
Tangible Fixed Assets Depreciation Charge For Period 75 963           
Total Assets Less Current Liabilities379 226336 019372 925396 608483 766593 485       
Creditors Due Within One Year 157 962209 128228 689219 170254 803       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  44 32348 37148 13664 561       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 151         
Tangible Fixed Assets Disposals   22 750         

Transport Operator Data

100 Colindeep Lane
City London
Post code NW9 6HB
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements