Secure Systems (UK) Limited NEWBURY


Founded in 1993, Secure Systems (UK), classified under reg no. 02866355 is an active company. Currently registered at Unit F Castle Industrial Park RG14 2EZ, Newbury the company has been in the business for thirty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Nicholas V. and Sara V.. In addition 2 active secretaries, Nicholas V. and Sarah V. were appointed. 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.

Secure Systems (UK) Limited Address / Contact

Office Address Unit F Castle Industrial Park
Office Address2 Pear Tree Lane
Town Newbury
Post code RG14 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866355
Date of Incorporation Wed, 27th Oct 1993
Industry Electrical installation
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Nicholas V.

Position: Secretary

Appointed: 15 October 2001

Nicholas V.

Position: Director

Appointed: 27 April 1999

Sarah V.

Position: Secretary

Appointed: 01 August 1996

Sara V.

Position: Director

Appointed: 20 December 1993

Darren R.

Position: Director

Appointed: 13 January 2011

Resigned: 08 August 2023

Ian B.

Position: Director

Appointed: 23 November 1995

Resigned: 27 April 1999

Integrated Accounting Services Limited

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 August 1996

Nicholas V.

Position: Director

Appointed: 27 October 1993

Resigned: 23 November 1995

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 27 October 1993

Resigned: 27 October 1993

Phoenix Direct Ltd

Position: Secretary

Appointed: 27 October 1993

Resigned: 01 April 1995

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1993

Resigned: 27 October 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Nicholas V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand716 763778 308721 702892 623891 591
Debtors675 775481 914588 281656 3271 051 125
Net Assets Liabilities 1 211 7091 076 9551 187 5671 332 026
Other Debtors92 18973 155245 755275 243293 103
Property Plant Equipment145 177138 859108 86484 31396 191
Total Inventories166 275189 31662 036122 923136 811
Other
Accumulated Depreciation Impairment Property Plant Equipment275 086299 695334 921362 403387 029
Average Number Employees During Period1828182525
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable65 27626 4931 71360 20954 886
Creditors29 18120 40060 200543 648823 304
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 365   
Disposals Property Plant Equipment -15 042   
Finance Lease Liabilities Present Value Total29 18120 40010 20010 200850
Finished Goods Goods For Resale39 20451 35916 70023 96525 663
Increase From Depreciation Charge For Year Property Plant Equipment 36 97435 22627 48224 626
Other Creditors26 24020 40010 20066 717102 576
Other Provisions Balance Sheet Subtotal23 98923 03417 53624 97120 388
Other Taxation Payable85 05664 19578 41829 46119 965
Property Plant Equipment Gross Cost420 263438 554443 785446 716483 220
Total Additions Including From Business Combinations Property Plant Equipment 33 3335 2312 93136 504
Trade Creditors Trade Payables243 399211 392195 121377 061645 027
Trade Debtors Trade Receivables583 586408 759342 526381 084758 022
Work In Progress127 071137 95745 33698 958111 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements