Security Design & Development Limited WATFORD


Security Design & Development started in year 1990 as Private Limited Company with registration number 02515202. The Security Design & Development company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Watford at Radius House First Floor. Postal code: WD17 1HP.

The company has 2 directors, namely Matthew D., Donald S.. Of them, Donald S. has been with the company the longest, being appointed on 25 June 1992 and Matthew D. has been with the company for the least time - from 23 October 2002. As of 27 April 2024, there was 1 ex director - Margaret G.. There were no ex secretaries.

Security Design & Development Limited Address / Contact

Office Address Radius House First Floor
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515202
Date of Incorporation Mon, 25th Jun 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Matthew D.

Position: Director

Appointed: 23 October 2002

Donald S.

Position: Director

Appointed: 25 June 1992

Margaret G.

Position: Director

Appointed: 25 June 1992

Resigned: 14 May 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Matthew D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Donald S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John I., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew D.

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

Donald S.

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

John I.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth35 81052 47254 643
Balance Sheet
Cash Bank In Hand15 05134 27034 946
Current Assets51 07460 45076 507
Debtors33 76524 63538 910
Stocks Inventory2 2581 5452 651
Tangible Fixed Assets4803 4202 705
Reserves/Capital
Called Up Share Capital333
Profit Loss Account Reserve35 80752 46854 640
Shareholder Funds35 81052 47254 643
Other
Creditors Due Within One Year15 74411 39924 569
Net Assets Liability Excluding Pension Asset Liability35 81052 47154 643
Net Current Assets Liabilities35 33049 05151 938
Number Shares Allotted 33
Par Value Share 11
Share Capital Allotted Called Up Paid333
Tangible Fixed Assets Additions 3 533505
Tangible Fixed Assets Cost Or Valuation15 55119 08419 589
Tangible Fixed Assets Depreciation15 07115 66316 884
Tangible Fixed Assets Depreciation Charged In Period 5921 220

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, April 2023
Free Download (4 pages)

Company search

Advertisements