Uk Fire And Security Doors Limited WITHAM


Uk Fire And Security Doors started in year 2014 as Private Limited Company with registration number 09282351. The Uk Fire And Security Doors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Witham at 4 Swanbridge Industrial Park. Postal code: CM8 3YN. Since Thursday 5th January 2023 Uk Fire And Security Doors Limited is no longer carrying the name Uk Security Doors.

The company has 5 directors, namely David P., Sabrina G. and Alan W. and others. Of them, Joshua W. has been with the company the longest, being appointed on 27 February 2021 and David P. has been with the company for the least time - from 1 March 2023. As of 27 April 2024, there were 5 ex directors - Sarah K., Robert C. and others listed below. There were no ex secretaries.

Uk Fire And Security Doors Limited Address / Contact

Office Address 4 Swanbridge Industrial Park
Office Address2 Black Croft Road
Town Witham
Post code CM8 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09282351
Date of Incorporation Mon, 27th Oct 2014
Industry Manufacture of doors and windows of metal
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

David P.

Position: Director

Appointed: 01 March 2023

Sabrina G.

Position: Director

Appointed: 18 May 2021

Alan W.

Position: Director

Appointed: 12 May 2021

Mark W.

Position: Director

Appointed: 10 May 2021

Joshua W.

Position: Director

Appointed: 27 February 2021

Sarah K.

Position: Director

Appointed: 10 May 2021

Resigned: 01 March 2023

Robert C.

Position: Director

Appointed: 03 November 2016

Resigned: 31 January 2017

Sabrina G.

Position: Director

Appointed: 10 May 2016

Resigned: 05 November 2018

Martin H.

Position: Director

Appointed: 11 April 2016

Resigned: 27 February 2021

Sarah K.

Position: Director

Appointed: 27 October 2014

Resigned: 27 February 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Ea-Rs Group Limited from Witham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is A J W Ventures (Gibraltar) Limited that put Po Box 1404, Gibraltar as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Martin H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ea-Rs Group Limited

4 Swanbridge Industrial Park Black Croft Road, Witham, Essex, CM8 3YN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 13057063
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A J W Ventures (Gibraltar) Limited

30/1 Cornswall Lane, PO BOX 1404, Gibraltar

Legal authority Gibraltar
Legal form Private Limited Company
Country registered Gibraltar
Place registered Gibraltar Companies Registry
Registration number 120749
Notified on 27 February 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 6 April 2016
Ceased on 27 February 2021
Nature of control: significiant influence or control

Company previous names

Uk Security Doors January 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-04-302019-04-302020-01-312021-01-312021-09-302022-09-30
Net Worth100       
Balance Sheet
Cash Bank On Hand 10 50264 0803 5532 099168 81538 78352 684
Current Assets10060 962367 437321 996383 746444 632436 357432 104
Debtors10090 769234 375209 351239 226145 705270 044222 802
Net Assets Liabilities    3 652157 03387 694100 274
Other Debtors1003 1109 0309 2591 76524 465119 01841 538
Property Plant Equipment 962 8622 3091 89425 53543 83794 871
Total Inventories 5 45068 982109 092142 421130 112127 530156 618
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accrued Liabilities      4 15910 722
Accumulated Depreciation Impairment Property Plant Equipment 245151 0681 4834 84211 06531 542
Additions Other Than Through Business Combinations Property Plant Equipment       71 511
Amounts Owed By Related Parties       85 528
Amounts Owed To Related Parties      198 631161 563
Average Number Employees During Period 6121087915
Creditors 115 677420 542448 337381 98814 2788 29231 350
Finance Lease Liabilities Present Value Total     8 9808 98018 108
Increase From Depreciation Charge For Year Property Plant Equipment 244915534153 3596 22320 477
Net Current Assets Liabilities100-54 715-53 105-126 3411 758147 99558 15951 046
Other Creditors 81 003306 325314 921270 156252 843236 2461 155
Other Inventories      45 92598 875
Prepayments      11 91919 624
Property Plant Equipment Gross Cost 1203 3773 3773 37730 37754 902126 413
Provisions For Liabilities Balance Sheet Subtotal     2 2196 01014 293
Taxation Social Security Payable      2 0467 625
Total Assets Less Current Liabilities100-54 618-50 243-124 0323 652173 530101 996145 917
Total Borrowings      8 29231 350
Trade Creditors Trade Payables 21 04976 73597 02587 27379 554130 926181 885
Trade Debtors Trade Receivables 87 659225 345200 092237 461121 240151 02676 112
Work In Progress      81 60557 743
Accumulated Amortisation Impairment Intangible Assets 44     
Disposals Property Plant Equipment 3 870      
Fixed Assets 962 8622 309    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 00025 00025 00025 00010 41729 500 
Increase From Amortisation Charge For Year Intangible Assets 4      
Intangible Assets Gross Cost 44     
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Allotted100       
Number Shares Issued Fully Paid 101010101010 
Number Shares Issued Specific Share Issue 10      
Other Taxation Social Security Payable 14 93637 48236 39124 55951 2602 046 
Par Value Share1111111 
Profit Loss -54 7284 376-73 789127 684153 3818 421 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Intangible Assets 4      
Total Additions Including From Business Combinations Property Plant Equipment 3 9903 257  27 00024 525 
Additional Provisions Increase From New Provisions Recognised      3 791 
Comprehensive Income Expense      -77 760 
Increase Decrease In Property Plant Equipment     27 000  
Provisions     2 2196 010 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 092823510004 satisfaction in full.
filed on: 20th, September 2023
Free Download (1 page)

Company search