Shipman Security Systems Limited STANFORD LE HOPE


Shipman Security Systems started in year 2003 as Private Limited Company with registration number 04673800. The Shipman Security Systems company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stanford Le Hope at Top Floor Claridon House. Postal code: SS17 0JU.

The company has one director. Danny C., appointed on 18 March 2024. There are currently no secretaries appointed. Currently 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.

Shipman Security Systems Limited Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04673800
Date of Incorporation Fri, 21st Feb 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Danny C.

Position: Director

Appointed: 18 March 2024

John S.

Position: Director

Appointed: 01 December 2012

Resigned: 18 March 2024

Holly H.

Position: Director

Appointed: 20 October 2012

Resigned: 18 March 2024

John S.

Position: Director

Appointed: 01 February 2005

Resigned: 20 October 2012

Holly H.

Position: Secretary

Appointed: 01 February 2005

Resigned: 18 March 2024

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2003

Resigned: 21 February 2003

Sandra B.

Position: Secretary

Appointed: 21 February 2003

Resigned: 01 February 2005

Danny H.

Position: Director

Appointed: 21 February 2003

Resigned: 01 February 2005

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 2003

Resigned: 21 February 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Carter Security Limited from Basildon, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John S. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Carter Security Limited

Unit 14 Saffron Court, Southfields Business Park, Basildon, SS15 6SS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07474907
Notified on 18 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 21 February 2017
Ceased on 18 March 2024
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 823189 524343 567494 396494 396
Current Assets275 208323 322532 276669 184669 184
Debtors124 385133 798188 709174 788174 788
Net Assets Liabilities431 105474 185583 253576 979576 979
Other Debtors4 2254 2254 2255 3775 377
Property Plant Equipment243 012235 110233 76821 25621 256
Other
Accrued Liabilities Deferred Income7 2252 9505 9002 9502 950
Accumulated Depreciation Impairment Property Plant Equipment42 80250 70459 67048 638 
Average Number Employees During Period101099 
Bank Borrowings Overdrafts  7 50010 83330 793
Corporation Tax Payable1 5629 31726 727787787
Creditors18 5602 95048 40033 74333 743
Net Current Assets Liabilities206 653242 025397 885589 466589 466
Other Creditors2 4692 8112 8374 3664 366
Other Taxation Social Security Payable5 9155 2204 2884 5174 517
Property Plant Equipment Gross Cost285 814285 814293 43869 894 
Total Assets Less Current Liabilities449 665477 135631 653610 722610 722
Trade Creditors Trade Payables20 71121 29544 44825 28525 285
Trade Debtors Trade Receivables120 160129 573184 484169 411169 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 560 
Disposals Property Plant Equipment   223 544 
Dividends Paid 4 00010 00010 000 
Finance Lease Liabilities Present Value Total11 33511 335   
Increase From Depreciation Charge For Year Property Plant Equipment 7 9028 9665 528 
Number Shares Issued Fully Paid 100100  
Par Value Share 11  
Profit Loss 47 080119 0683 726 
Total Additions Including From Business Combinations Property Plant Equipment  7 624  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search