Security Foiling Limited IPSWICH


Founded in 1991, Security Foiling, classified under reg no. 02609341 is an active company. Currently registered at 26 Balmoral Close IP2 9EJ, Ipswich the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Michael C., appointed on 27 May 2004. There are currently no secretaries appointed. At the moment 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.

Security Foiling Limited Address / Contact

Office Address 26 Balmoral Close
Town Ipswich
Post code IP2 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609341
Date of Incorporation Fri, 10th May 1991
Industry Printing n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 27 May 2004

Brian M.

Position: Director

Appointed: 24 March 2015

Resigned: 21 December 2016

Peter S.

Position: Secretary

Appointed: 04 November 1998

Resigned: 07 December 2018

Peter S.

Position: Director

Appointed: 04 November 1998

Resigned: 07 December 2018

Colin H.

Position: Director

Appointed: 04 August 1997

Resigned: 12 August 1998

Christopher G.

Position: Director

Appointed: 26 April 1996

Resigned: 26 October 1998

David W.

Position: Director

Appointed: 26 April 1996

Resigned: 17 June 1997

Barry C.

Position: Director

Appointed: 26 April 1996

Resigned: 07 December 2018

Barry C.

Position: Secretary

Appointed: 26 April 1996

Resigned: 04 November 1998

Michael C.

Position: Director

Appointed: 26 April 1996

Resigned: 12 August 1998

Peter S.

Position: Director

Appointed: 23 April 1992

Resigned: 26 April 1996

Tadeusz Z.

Position: Director

Appointed: 10 May 1991

Resigned: 26 April 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 May 1991

Resigned: 10 May 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1991

Resigned: 10 May 1991

Tadeusz Z.

Position: Secretary

Appointed: 10 May 1991

Resigned: 26 April 1996

Graham D.

Position: Director

Appointed: 10 May 1991

Resigned: 26 April 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Michael C. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Peter S. This PSC owns 25-50% shares. Then there is Barry C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael C.

Notified on 7 December 2018
Nature of control: 75,01-100% shares

Peter S.

Notified on 20 April 2017
Ceased on 7 December 2018
Nature of control: 25-50% shares

Barry C.

Notified on 20 April 2017
Ceased on 7 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 99387 421158 253268 847264 063254 260
Current Assets327 715272 674306 168402 915415 473445 422
Debtors44 52437 53516 90312 94030 28250 972
Net Assets Liabilities223 482215 560320 624328 876375 505429 160
Other Debtors18 05119 97011 36110 49510 10514 617
Property Plant Equipment2 7752 5121 8594 4394 29110 039
Total Inventories157 198147 718131 012121 128121 128140 190
Other
Accumulated Depreciation Impairment Property Plant Equipment39 42439 15439 80741 08243 32546 967
Additions Other Than Through Business Combinations Property Plant Equipment 2 673 3 8552 0959 390
Amounts Owed To Group Undertakings Participating Interests30 831     
Average Number Employees During Period444454
Bank Borrowings Overdrafts  24077010 00010 000
Corporation Tax Payable258888
Creditors100 78986 27714 91255 98735 10127 143
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 206    
Disposals Property Plant Equipment 3 206    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9366531 2752 2433 642
Net Current Assets Liabilities226 926186 397291 256346 928380 372418 279
Number Shares Issued Fully Paid85 10085 10085 10085 10085 10085 100
Other Creditors33 13833 94710 67141 0928 7603 648
Other Taxation Social Security Payable 9 7551 4833 6823 6774 264
Par Value Share 11111
Property Plant Equipment Gross Cost42 19941 66641 66645 52147 61657 006
Provisions For Liabilities Balance Sheet Subtotal-21 281-26 651-27 509-27 509-27 509-27 509
Total Assets Less Current Liabilities229 701188 909293 115351 367384 663428 318
Trade Creditors Trade Payables36 81842 5702 51010 43512 6569 223
Trade Debtors Trade Receivables26 47317 5655 5422 44520 17736 355
Advances Credits Directors 5 8959 3975 5938 06415
Advances Credits Made In Period Directors  5 8953 80415 
Advances Credits Repaid In Period Directors 5 8959 397 2 485 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search