You are here: bizstats.co.uk > a-z index > U list > UB list

Ubx Security Systems Limited


Founded in 1997, Ubx Security Systems, classified under reg no. 03323555 is an active company. Currently registered at Bridge House London Bridge SE1 9QR, the company has been in the business for twenty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 13, 2000 Ubx Security Systems Limited is no longer carrying the name Ubx Design Technology.

There is a single director in the company at the moment - David D., appointed on 26 February 2001. In addition, a secretary was appointed - Andrea D., appointed on 26 February 2001. At present 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.

Ubx Security Systems Limited Address / Contact

Office Address Bridge House London Bridge
Office Address2 London
Town
Post code SE1 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323555
Date of Incorporation Tue, 25th Feb 1997
Industry Security systems service activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (351 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Andrea D.

Position: Secretary

Appointed: 26 February 2001

David D.

Position: Director

Appointed: 26 February 2001

Peter V.

Position: Secretary

Appointed: 28 June 2002

Resigned: 30 November 2002

Andrea D.

Position: Director

Appointed: 26 February 2001

Resigned: 29 February 2012

Olivia D.

Position: Director

Appointed: 03 March 1997

Resigned: 17 February 1999

Hasmukhlal S.

Position: Secretary

Appointed: 03 March 1997

Resigned: 31 December 2001

Cv's Uk Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 03 March 1997

Aaron And Aaron Associates Limited

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 03 March 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is David D. This PSC and has 25-50% shares. Another entity in the PSC register is Andrea D. This PSC owns 25-50% shares.

David D.

Notified on 24 February 2017
Nature of control: 25-50% shares

Andrea D.

Notified on 25 February 2017
Nature of control: 25-50% shares

Company previous names

Ubx Design Technology October 13, 2000
Ubx Security (london) July 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 69022 665    9 046 
Current Assets25 57531 12644 74227 95333 56624 69124 6114 656
Debtors22 8858 461    14 7844 656
Net Assets Liabilities-2 61150 947    96 58478 630
Other Debtors1 217       
Property Plant Equipment177 312177 113    142 616134 448
Other
Accrued Liabilities      1 8501 875
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 1002 2051 5001 8001 8251 850 
Accumulated Amortisation Impairment Intangible Assets12 00018 000    48 00054 000
Accumulated Depreciation Impairment Property Plant Equipment45 24545 444    88 44696 614
Amortisation Rate Used For Intangible Assets 10      
Average Number Employees During Period  111111
Bank Borrowings      48 57631 677
Bank Borrowings Overdrafts25 20525 078      
Bank Overdrafts       2 868
Corporation Tax Payable7 974523      
Creditors46 20872 54161 47254 32335 12524 80024 46031 677
Fixed Assets225 312219 113204 545190 396176 645169 651154 616140 448
Increase From Amortisation Charge For Year Intangible Assets 6 000     6 000
Increase From Depreciation Charge For Year Property Plant Equipment 199     8 168
Intangible Assets48 00042 000    12 0006 000
Intangible Assets Gross Cost 60 000    60 00060 000
Net Current Assets Liabilities-20 633-1 471-16 730-26 370-1 559-109151-30 141
Other Creditors4 3382 562    2 3254 076
Other Taxation Social Security Payable5 9811 434      
Property Plant Equipment Gross Cost 222 557    231 062231 062
Taxation Social Security Payable      9 9127 244
Total Assets Less Current Liabilities204 679217 642187 815164 026175 086169 542154 767110 307
Total Borrowings      48 57631 677
Trade Creditors Trade Payables2 7103 000    2 1911 781
Trade Debtors Trade Receivables21 6688 461    14 7844 656
Advances Credits Directors58 63742 14424 59112 3036 303   
Advances Credits Made In Period Directors  17 45312 288    
Advances Credits Repaid In Period Directors16 82716 593      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, June 2024
Free Download (11 pages)

Company search

Advertisements