Tate Security Technology Limited WIGAN


Tate Security Technology started in year 2000 as Private Limited Company with registration number 04119865. The Tate Security Technology company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wigan at Systems House. Postal code: WN3 6PX. Since Wed, 3rd Dec 2003 Tate Security Technology Limited is no longer carrying the name Swift Tate Security Technology.

At present there are 3 directors in the the firm, namely Christopher S., Ivan S. and John S.. In addition one secretary - John S. - is with the company. At present 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.

Tate Security Technology Limited Address / Contact

Office Address Systems House
Office Address2 Little Lane Goose Green
Town Wigan
Post code WN3 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119865
Date of Incorporation Tue, 5th Dec 2000
Industry Electrical installation
Industry Other construction installation
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 18 May 2023

Ivan S.

Position: Director

Appointed: 01 June 2021

John S.

Position: Secretary

Appointed: 01 August 2012

John S.

Position: Director

Appointed: 23 January 2001

Stephen T.

Position: Director

Appointed: 14 December 2006

Resigned: 28 May 2021

Richard W.

Position: Director

Appointed: 14 December 2006

Resigned: 30 June 2021

Anne S.

Position: Director

Appointed: 04 November 2005

Resigned: 31 July 2012

Stephen H.

Position: Director

Appointed: 01 December 2004

Resigned: 30 September 2012

Anne S.

Position: Secretary

Appointed: 02 December 2003

Resigned: 31 July 2012

Paul H.

Position: Secretary

Appointed: 14 February 2002

Resigned: 06 December 2003

Richard W.

Position: Secretary

Appointed: 23 January 2001

Resigned: 14 February 2002

Paul H.

Position: Director

Appointed: 23 January 2001

Resigned: 14 February 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 December 2000

Resigned: 25 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 25 January 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Swift Tate Security Technology December 3, 2003
Tate Security Technology August 29, 2001
Kinetic Security May 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand916 3121 166 724383 4121 021 535874 5761 130 326275 701
Current Assets1 838 4202 225 1401 607 3823 313 0122 392 0263 864 9242 168 190
Debtors908 6691 014 1641 192 0982 278 0381 502 4502 719 5981 792 489
Net Assets Liabilities1 072 9991 279 7141 025 2601 633 5591 888 769  
Other Debtors34 436135 385282 371196 024852 5391 151 5241 385 988
Property Plant Equipment63 97770 36957 83741 96977 39039 12841 827
Total Inventories13 43944 25231 87213 43915 00015 000100 000
Other
Accumulated Depreciation Impairment Property Plant Equipment71 27088 06597 317115 143135 047133 608141 647
Amounts Recoverable On Contracts   484 575168 9841 006 664215 757
Average Number Employees During Period23192124273031
Creditors823 3031 008 188639 9591 713 843580 6471 291 7111 053 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 321  21 087 
Disposals Property Plant Equipment  39 640  57 490 
Increase From Depreciation Charge For Year Property Plant Equipment 16 79526 57317 82619 90419 6488 039
Net Current Assets Liabilities1 015 1171 216 952967 4231 599 1691 811 3792 573 2131 114 853
Other Creditors401 331511 102287 361640 129198 894417 963560 304
Other Taxation Social Security Payable318 514344 589214 435492 395288 12968 13089 367
Property Plant Equipment Gross Cost135 247158 434155 154157 112212 437172 736183 474
Provisions For Liabilities Balance Sheet Subtotal6 0957 607 7 579   
Total Additions Including From Business Combinations Property Plant Equipment 23 18736 3601 95855 32517 78910 738
Total Assets Less Current Liabilities1 079 0941 287 3211 025 2601 641 1381 888 7692 612 3411 156 680
Trade Creditors Trade Payables103 458152 497138 163581 31993 624805 618403 666
Trade Debtors Trade Receivables874 233878 779909 7271 597 439480 927561 410190 744
Future Minimum Lease Payments Under Non-cancellable Operating Leases     41 55040 389

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements