Founded in 2010, Securiclad, classified under reg no. 07426114 is an active company. Currently registered at 10 Alder Road NE29 8SD, North Shields the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.
The company has 4 directors, namely Robert P., Paul H. and Sean A. and others. Of them, Paul H., Sean A., Christine W. have been with the company the longest, being appointed on 16 March 2020 and Robert P. has been with the company for the least time - from 1 May 2023. As of 9 June 2024, there was 1 ex director - Mike M.. There were no ex secretaries.
Office Address | 10 Alder Road |
Office Address2 | West Chirton North Ind. Est. |
Town | North Shields |
Post code | NE29 8SD |
Country of origin | United Kingdom |
Registration Number | 07426114 |
Date of Incorporation | Tue, 2nd Nov 2010 |
Industry | Other manufacturing n.e.c. |
End of financial Year | 31st May |
Company age | 14 years old |
Account next due date | Thu, 29th Feb 2024 (101 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Thu, 16th Nov 2023 (2023-11-16) |
Last confirmation statement dated | Wed, 2nd Nov 2022 |
The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Sean A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Sean A.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon K.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 12 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David W.
Notified on | 1 November 2016 |
Ceased on | 12 September 2023 |
Nature of control: |
75,01-100% shares |
Michael M.
Notified on | 6 April 2016 |
Ceased on | 26 March 2020 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||
Cash Bank On Hand | 85 431 | 600 | 14 755 | 16 474 |
Current Assets | 878 987 | 1 148 593 | 2 617 695 | 1 965 812 |
Debtors | 793 556 | 1 147 993 | 600 435 | 518 166 |
Net Assets Liabilities | 606 016 | 743 869 | 760 759 | 222 736 |
Other Debtors | 484 483 | 261 835 | 120 000 | 250 000 |
Total Inventories | 2 002 505 | 1 431 172 | ||
Other | ||||
Accrued Liabilities Deferred Income | 4 675 | 4 700 | 1 750 | 122 604 |
Accumulated Depreciation Impairment Property Plant Equipment | 49 247 | |||
Average Number Employees During Period | 14 | |||
Bank Borrowings Overdrafts | 50 000 | 7 910 | 9 747 | 20 755 |
Corporation Tax Recoverable | 42 547 | 42 547 | ||
Creditors | 50 000 | 42 090 | 2 179 488 | 2 204 997 |
Finance Lease Liabilities Present Value Total | 153 923 | 444 783 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 50 061 | |||
Net Current Assets Liabilities | 656 016 | 785 959 | 438 207 | -239 185 |
Number Shares Issued Fully Paid | 80 080 | 80 080 | ||
Other Creditors | 1 923 615 | 1 830 283 | ||
Other Taxation Social Security Payable | 12 930 | |||
Par Value Share | 1 | 1 | ||
Prepayments Accrued Income | 136 901 | 110 567 | ||
Property Plant Equipment Gross Cost | 957 625 | 968 403 | ||
Recoverable Value-added Tax | 57 742 | 60 185 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 9 117 | |||
Total Assets Less Current Liabilities | 656 016 | 785 959 | 1 395 832 | 688 274 |
Total Borrowings | 848 667 | 604 819 | ||
Trade Creditors Trade Payables | 180 016 | 226 075 | 36 | 69 152 |
Trade Debtors Trade Receivables | 309 073 | 645 546 | 243 245 | 54 867 |
Corporation Tax Payable | 35 249 | 67 585 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 2023-09-12 filed on: 11th, November 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy