Securitel Service Limited BRIGHTON


Securitel Service started in year 1999 as Private Limited Company with registration number 03838659. The Securitel Service company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brighton at Maria House. Postal code: BN1 5NP. Since 24th November 1999 Securitel Service Limited is no longer carrying the name Groveglen Enterprises.

The firm has 2 directors, namely Jack P., Patrick D.. Of them, Patrick D. has been with the company the longest, being appointed on 16 November 1999 and Jack P. has been with the company for the least time - from 28 October 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew P. who worked with the the firm until 28 October 2022.

Securitel Service Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838659
Date of Incorporation Thu, 9th Sep 1999
Industry Fire service activities
End of financial Year 27th September
Company age 25 years old
Account next due date Thu, 27th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Jack P.

Position: Director

Appointed: 28 October 2022

Patrick D.

Position: Director

Appointed: 16 November 1999

Andrew P.

Position: Secretary

Appointed: 16 November 1999

Resigned: 28 October 2022

Andrew P.

Position: Director

Appointed: 16 November 1999

Resigned: 28 October 2022

Kim D.

Position: Director

Appointed: 16 November 1999

Resigned: 01 January 2001

Angela P.

Position: Director

Appointed: 16 November 1999

Resigned: 01 January 2001

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1999

Resigned: 16 November 1999

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 1999

Resigned: 16 November 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Securitel (Sussex)Holdings Limited from Brighton, United Kingdom. This PSC is categorised as "a 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. The second entity in the persons with significant control register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Angela P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Securitel (Sussex)Holdings Limited

Maria House 35 Millers Road, Brighton, BN1 5NP, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13940535
Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Angela P.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Groveglen Enterprises November 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth286 063300 150302 928242 896208 323       
Balance Sheet
Cash Bank On Hand    66 84781 20740 002107 02890 351144 627113 705101 220
Current Assets323 841298 787344 193245 103209 222213 970216 491305 457243 353314 823261 169308 783
Debtors171 196178 635143 988103 630114 863106 746153 436169 614119 098136 812115 882175 758
Net Assets Liabilities    208 323223 329196 642233 380209 574266 735213 632236 674
Other Debtors    6 7045 304645645654716294980
Property Plant Equipment    69 57475 11061 64856 16459 73360 87480 52782 463
Total Inventories    27 51226 01723 05328 81533 90433 38431 58231 805
Cash Bank In Hand113 73177 089160 435113 10666 847       
Intangible Fixed Assets44 33440 44136 54732 65428 761       
Net Assets Liabilities Including Pension Asset Liability286 063300 150302 928242 896208 323       
Stocks Inventory38 91443 06339 77028 36727 512       
Tangible Fixed Assets55 90871 63862 66059 05969 574       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve285 963300 050302 828242 796208 223       
Shareholder Funds286 063300 150302 928242 896208 323       
Other
Accrued Liabilities     2 5762 73013 3503 4503 6203 9714 557
Accumulated Amortisation Impairment Intangible Assets    49 11353 00656 89960 79364 68668 57971 82174 845
Accumulated Depreciation Impairment Property Plant Equipment    65 18273 04673 89081 76991 31294 64682 52590 914
Additions Other Than Through Business Combinations Property Plant Equipment     21 3993722 39513 11214 72542 68422 729
Average Number Employees During Period    111091010101112
Creditors    93 18883 18997 831141 5516 712107 04210 4782 627
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 695-9 737  -7 278-29 351-9 951
Disposals Property Plant Equipment     -7 999-12 990  -10 250-35 152-12 404
Dividend Per Share Interim          1 95080
Dividends Paid On Shares Interim          195 00080 000
Fixed Assets100 242112 07999 20791 71398 33599 97882 62373 24572 92170 16986 58085 492
Increase From Amortisation Charge For Year Intangible Assets     3 8933 8933 8943 8933 8933 2423 024
Increase From Depreciation Charge For Year Property Plant Equipment     14 55910 5817 8799 54310 61217 23118 340
Increase In Loans Owed To Related Parties Due To Loans Advanced       11 686    
Intangible Assets    28 76124 86820 97517 08113 1889 2956 0533 029
Intangible Assets Gross Cost    77 87477 87477 87477 87477 87477 87477 87477 874
Loans Owed To Related Parties       11 68611 68611 686  
Net Current Assets Liabilities186 703192 702207 548154 674116 035130 782118 659163 906154 287207 781152 831169 477
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    39 96254 65731 57520 26119 02719 9077 4835 778
Other Inventories    27 51226 01723 05328 81533 90433 38431 58231 805
Par Value Share 1111 111111
Prepayments     4 6591 3893 9304 2464 8165 1483 050
Property Plant Equipment Gross Cost    134 756148 156135 538137 933151 045155 520163 052173 377
Provisions For Liabilities Balance Sheet Subtotal    6 0477 4314 6413 77110 92211 21515 30015 668
Taxation Social Security Payable    19 50716 73726 33781 28147 33460 48450 55353 619
Total Assets Less Current Liabilities286 945304 781306 755246 387214 370230 759201 282237 151227 208277 950239 410254 969
Total Borrowings        6 7126 71210 4782 627
Trade Creditors Trade Payables    33 71911 79537 18826 65916 90016 31938 48067 501
Trade Debtors Trade Receivables    108 160101 442151 402165 039114 200131 280110 440171 728
Director Remuneration     13 38013 320     
Creditors Due Within One Year137 138106 085136 64590 42993 187       
Intangible Fixed Assets Aggregate Amortisation Impairment33 54037 43341 32745 22049 113       
Intangible Fixed Assets Amortisation Charged In Period 3 8933 8943 8933 893       
Intangible Fixed Assets Cost Or Valuation77 87477 87477 87477 874        
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges8824 6313 8273 4916 047       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 31 2891 2906 57822 913       
Tangible Fixed Assets Cost Or Valuation123 201127 966129 256127 941134 756       
Tangible Fixed Assets Depreciation67 29356 32866 59668 88265 182       
Tangible Fixed Assets Depreciation Charged In Period 11 36010 1189 64810 525       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 325-1507 36214 225       
Tangible Fixed Assets Disposals 26 524 7 89316 098       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
Free Download (12 pages)

Company search

Advertisements