Securicall U.k. Limited LLANELLI


Securicall U.k started in year 1994 as Private Limited Company with registration number 02962915. The Securicall U.k company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Llanelli at Llanelli Gate Business Park. Postal code: SA14 8LQ.

At the moment there are 2 directors in the the company, namely Taylor R. and Robert R.. In addition one secretary - Taylor R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Securicall U.k. Limited Address / Contact

Office Address Llanelli Gate Business Park
Office Address2 Dafen
Town Llanelli
Post code SA14 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962915
Date of Incorporation Fri, 26th Aug 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Taylor R.

Position: Director

Appointed: 02 January 2024

Taylor R.

Position: Secretary

Appointed: 22 June 2023

Robert R.

Position: Director

Appointed: 01 October 2007

Julian S.

Position: Director

Appointed: 08 February 2008

Resigned: 16 June 2008

Julian S.

Position: Director

Appointed: 24 August 2007

Resigned: 08 February 2008

Robert R.

Position: Director

Appointed: 14 March 2003

Resigned: 24 August 2007

Nicholas B.

Position: Secretary

Appointed: 14 March 2003

Resigned: 22 June 2023

Robert R.

Position: Secretary

Appointed: 31 August 1994

Resigned: 14 March 2003

Marjorie R.

Position: Director

Appointed: 31 August 1994

Resigned: 14 March 2003

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 26 August 1994

Resigned: 31 August 1994

Grant Directors Limited

Position: Nominee Director

Appointed: 26 August 1994

Resigned: 31 August 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Robert R. This PSC has significiant influence or control over this company,.

Robert R.

Notified on 26 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand72 48424 576
Current Assets666 956546 854
Debtors594 472522 278
Net Assets Liabilities188 347262 446
Property Plant Equipment70 49032 450
Other
Accumulated Depreciation Impairment Property Plant Equipment271 517310 937
Additions Other Than Through Business Combinations Property Plant Equipment 1 380
Amounts Owed By Related Parties223 636272 300
Amounts Owed To Group Undertakings53 87455 841
Average Number Employees During Period74
Bank Borrowings Overdrafts39 16727 500
Corporation Tax Payable17 62124 469
Creditors41 81127 500
Increase From Depreciation Charge For Year Property Plant Equipment 39 420
Net Current Assets Liabilities172 174262 934
Other Creditors2 644112 010
Other Taxation Social Security Payable55 39348 033
Property Plant Equipment Gross Cost342 007343 387
Provisions For Liabilities Balance Sheet Subtotal12 5065 438
Total Assets Less Current Liabilities242 664295 384
Trade Creditors Trade Payables77 97432 734
Trade Debtors Trade Receivables370 836249 978

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 30th, May 2023
Free Download (11 pages)

Company search

Advertisements