Securcom Systems Limited LEOMINSTER


Founded in 1997, Securcom Systems, classified under reg no. 03416241 is an active company. Currently registered at Unit 2 Cobnash HR6 9RW, Leominster the company has been in the business for twenty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Natalie S., Peter M. and Steven Y.. In addition one secretary - Michelle Y. - is with the firm. As of 28 April 2024, there were 2 ex secretaries - Nicholas Y., Brinley R. and others listed below. There were no ex directors.

Securcom Systems Limited Address / Contact

Office Address Unit 2 Cobnash
Office Address2 Kingsland
Town Leominster
Post code HR6 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416241
Date of Incorporation Thu, 7th Aug 1997
Industry Electrical installation
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Natalie S.

Position: Director

Appointed: 29 September 2022

Peter M.

Position: Director

Appointed: 01 April 2015

Michelle Y.

Position: Secretary

Appointed: 26 June 2014

Steven Y.

Position: Director

Appointed: 07 August 1997

Nicholas Y.

Position: Secretary

Appointed: 12 December 1999

Resigned: 26 June 2014

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 07 August 1997

Brinley R.

Position: Secretary

Appointed: 07 August 1997

Resigned: 12 December 1999

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 07 August 1997

Resigned: 07 August 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Steven Y. The abovementioned PSC and has 50,01-75% shares.

Steven Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth680 321877 173    
Balance Sheet
Cash Bank On Hand  232 383182 218104 460363 919
Current Assets892 064956 054618 633709 551618 348910 633
Debtors421 244325 549220 450249 533294 388317 714
Net Assets Liabilities  837 906865 008822 698969 585
Other Debtors   10 0007 335 
Property Plant Equipment  210 931268 334260 810221 650
Total Inventories  165 800277 800219 500229 000
Cash Bank In Hand409 220579 705    
Net Assets Liabilities Including Pension Asset Liability680 321877 173    
Stocks Inventory61 60050 800    
Tangible Fixed Assets335 442159 535    
Reserves/Capital
Called Up Share Capital1011    
Profit Loss Account Reserve649 037845 888    
Shareholder Funds680 321877 173    
Other
Version Production Software     2 021
Accrued Liabilities    2 4901 990
Accumulated Depreciation Impairment Property Plant Equipment  89 593137 613185 345149 736
Additions Other Than Through Business Combinations Property Plant Equipment   105 42340 20861 488
Average Number Employees During Period  24273134
Carrying Amount Property Plant Equipment With Restricted Title   43 282  
Creditors  431 241477 798420 686552 132
Deferred Tax Liabilities  17 68415 25516 05434 757
Finance Lease Liabilities Present Value Total   5 1045 1045 377
Finished Goods Goods For Resale  165 800277 800219 500229 000
Fixed Assets335 442444 535668 198688 334675 810664 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases  53 04530 584  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -37 267-5 00028 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -2 42979918 703
Increase From Depreciation Charge For Year Property Plant Equipment   48 02047 73237 831
Investment Property  457 267420 000415 000443 000
Investment Property Fair Value Model  457 267420 000415 000 
Loans From Directors  4 72713427 0131 902
Net Current Assets Liabilities352 475442 941187 392231 753197 662358 501
Nominal Value Allotted Share Capital  1111  
Number Shares Allotted 1 11  
Other Creditors  12 776 7161 122
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     73 440
Other Disposals Property Plant Equipment     136 257
Par Value Share 1 1  
Prepayments Accrued Income  26 97520 47222 07327 686
Property Plant Equipment Gross Cost  300 524405 947446 155371 386
Taxation Including Deferred Taxation Balance Sheet Subtotal  17 68415 25516 05434 757
Taxation Social Security Payable  95 789110 199107 706149 782
Total Assets Less Current Liabilities687 917887 476855 590920 087873 4721 023 151
Trade Creditors Trade Payables  317 949362 361277 657391 959
Trade Debtors Trade Receivables  193 475219 061264 980290 028
Advances Credits Directors64614 727-5 273  
Advances Credits Made In Period Directors10 114  -10 000  
Amount Specific Advance Or Credit Directors  4 727-10 000  
Amount Specific Advance Or Credit Made In Period Directors   -10 000  
Creditors Due Within One Year539 589513 113    
Provisions For Liabilities Charges7 59610 303    
Revaluation Reserve31 27431 274    
Tangible Fixed Assets Additions 123 049    
Tangible Fixed Assets Cost Or Valuation381 953220 002    
Tangible Fixed Assets Depreciation46 51160 467    
Tangible Fixed Assets Depreciation Charged In Period 13 956    
Tangible Fixed Assets Increase Decrease From Transfers Between Items -285 000    
Value Shares Allotted101    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements