Securahome P.v.cu. Limited GORSEINON


Securahome P.v.cu started in year 1994 as Private Limited Company with registration number 02929292. The Securahome P.v.cu company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Gorseinon at Kestrel Way. Postal code: SA4 9WN.

The firm has 2 directors, namely Anthony C., Kelly C.. Of them, Anthony C., Kelly C. have been with the company the longest, being appointed on 31 October 2022. 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.

Securahome P.v.cu. Limited Address / Contact

Office Address Kestrel Way
Office Address2 Garngoch Industrial Estate
Town Gorseinon
Post code SA4 9WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929292
Date of Incorporation Mon, 16th May 1994
Industry Glazing
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Anthony C.

Position: Director

Appointed: 31 October 2022

Kelly C.

Position: Director

Appointed: 31 October 2022

Jason J.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 October 2022

Nigel W.

Position: Secretary

Appointed: 01 March 2008

Resigned: 31 July 2017

John G.

Position: Secretary

Appointed: 15 August 1996

Resigned: 01 March 2008

Edward S.

Position: Director

Appointed: 20 June 1994

Resigned: 17 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 16 May 1994

Tudor O.

Position: Director

Appointed: 16 May 1994

Resigned: 31 October 2014

Jason J.

Position: Director

Appointed: 16 May 1994

Resigned: 31 October 2022

Nigel W.

Position: Director

Appointed: 16 May 1994

Resigned: 28 June 2017

Francis M.

Position: Secretary

Appointed: 16 May 1994

Resigned: 15 August 1996

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Securahome Holdings Ltd from Swansea, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jason J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nigel W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Securahome Holdings Ltd

C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason J.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth591 568626 484581 209604 243766 928654 411       
Balance Sheet
Cash Bank On Hand     843 747881 984481 085526 626507 052852 983855 023232 839
Current Assets560 241620 418581 775684 026894 2831 024 6211 007 980562 032576 916576 440916 287898 4471 553 450
Debtors51 18748 96155 80092 819222 313122 97171 98032 9516 4369 26312 43413 4241 290 611
Net Assets Liabilities     654 411720 994329 438352 495369 775485 198614 320 
Property Plant Equipment     223 125176 418128 544111 42782 88294 73325 403 
Total Inventories     57 90354 01647 99643 85460 12550 87030 00030 000
Other Debtors           3 0591 182
Cash Bank In Hand445 502509 788463 789522 804609 081843 747       
Net Assets Liabilities Including Pension Asset Liability591 568626 484581 209604 243766 928654 411       
Stocks Inventory63 55261 66962 18668 40362 88957 903       
Tangible Fixed Assets474 991460 215443 200445 137443 908223 123       
Reserves/Capital
Called Up Share Capital200 100200 100200 100200 100200 100200 100       
Profit Loss Account Reserve391 468426 384381 109404 143566 828454 311       
Shareholder Funds591 568626 484581 209604 243766 928654 411       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -2 802-18 795-22 716-16 937-12 023-78 359-17 286 
Accumulated Depreciation Impairment Property Plant Equipment     805 880811 699776 830807 947836 492855 641245 792372 905
Additions Other Than Through Business Combinations Property Plant Equipment       1 27214 000 45 000  
Average Number Employees During Period     1818181414141410
Comprehensive Income Expense     -112 51766 58318 444     
Creditors     87 425446 941340 264320 426280 016449 024309 530638 596
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -40 884-76 588  -5 250-171 523108 181
Disposals Property Plant Equipment      -40 888-84 015  -14 000-216 523114 088
Dividend Per Share Final        0001 
Dividends Paid On Shares Final        4 0004 0004 000112 000 
Increase From Depreciation Charge For Year Property Plant Equipment      46 70341 71931 11728 54524 39924 33018 530
Net Current Assets Liabilities256 525295 939259 835276 302437 724529 380569 218224 944258 005298 916468 824588 917914 854
Number Shares Issued Fully Paid       120 060120 060120 060120 060120 060 
Other Inventories     57 90354 01647 99643 85460 12550 87030 000 
Par Value Share     1  1111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 1958 1793 1761 5152 4911 5633 059 
Profit Loss     -112 51766 58318 444     
Property Plant Equipment Gross Cost     1 029 005988 117905 374919 374919 374950 374733 851619 763
Provisions For Liabilities Balance Sheet Subtotal     10 6675 8471 334     
Total Assets Less Current Liabilities731 516756 154703 035721 439881 632752 503745 636353 488369 432381 798563 557614 320915 820
Transfers From To Share Premium Increase Decrease In Equity       -329 960     
Amount Specific Advance Or Credit Directors14 66014 66014 660  14 66014 660 2 000-29-29-29 
Amount Specific Advance Or Credit Made In Period Directors        2 0002 0002 000  
Amount Specific Advance Or Credit Repaid In Period Directors       -14 660 -2 000-2 000  
Company Contributions To Money Purchase Plans Directors       20 00090 000  154 000 
Director Remuneration     180 920182 492119 49483 26067 99455 50336 849 
Amounts Owed By Group Undertakings            1 200 987
Other Creditors           78 371392 076
Other Taxation Social Security Payable           145 152107 910
Trade Creditors Trade Payables           86 007138 610
Trade Debtors Trade Receivables           10 3651 300
Creditors Due After One Year139 948129 670119 878109 37698 56787 425       
Creditors Due Within One Year303 716324 479321 940407 724456 559495 241       
Fixed Assets474 991460 215443 201445 137443 908223 123       
Number Shares Allotted     200 100       
Provisions For Liabilities Charges  1 9487 82016 13710 667       
Share Capital Allotted Called Up Paid    200 100200 100       
Tangible Fixed Assets Additions 26 21722 14438 99047 817        
Tangible Fixed Assets Cost Or Valuation1 163 0471 168 8481 137 0921 176 0811 198 3031 029 003       
Tangible Fixed Assets Depreciation688 056708 633693 891730 944754 395805 880       
Tangible Fixed Assets Depreciation Charged In Period 40 99335 95537 05342 64851 485       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 41650 697 19 197        
Tangible Fixed Assets Disposals 20 41653 900 25 595169 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
Free Download (5 pages)

Company search

Advertisements