Underwater Security Consultants Limited VICTORIA EMBANKMENT


Underwater Security Consultants started in year 1974 as Private Limited Company with registration number 01184587. The Underwater Security Consultants company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Victoria Embankment at H Q S Wellington. Postal code: WC2R 2PN.

At present there are 5 directors in the the firm, namely Nicholas H., Mark G. and Barbara S. and others. In addition one secretary - George G. - 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.

Underwater Security Consultants Limited Address / Contact

Office Address H Q S Wellington
Office Address2 Temple Stairs
Town Victoria Embankment
Post code WC2R 2PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184587
Date of Incorporation Thu, 19th Sep 1974
Industry Security systems service activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicholas H.

Position: Director

Appointed: 17 January 2022

Mark G.

Position: Director

Appointed: 17 January 2022

George G.

Position: Secretary

Appointed: 17 January 2022

Barbara S.

Position: Director

Appointed: 17 January 2022

Christopher A.

Position: Director

Appointed: 17 November 1999

Graham S.

Position: Director

Appointed: 06 July 1995

Barbara S.

Position: Secretary

Appointed: 16 April 2015

Resigned: 17 January 2022

Ahmed F.

Position: Secretary

Appointed: 30 November 2011

Resigned: 15 April 2015

Richard M.

Position: Secretary

Appointed: 20 April 2010

Resigned: 20 September 2011

Dorota S.

Position: Secretary

Appointed: 08 June 2009

Resigned: 20 September 2011

Elliott A.

Position: Director

Appointed: 16 March 2009

Resigned: 24 March 2009

Christopher A.

Position: Director

Appointed: 01 June 2008

Resigned: 30 June 2011

Barbara S.

Position: Secretary

Appointed: 01 June 2008

Resigned: 08 June 2009

Ashley R.

Position: Director

Appointed: 21 July 2005

Resigned: 01 May 2008

Christopher E.

Position: Director

Appointed: 18 January 2005

Resigned: 20 December 2007

Barbara S.

Position: Director

Appointed: 18 January 2005

Resigned: 04 May 2010

Christopher L.

Position: Director

Appointed: 31 December 2003

Resigned: 15 November 2006

Richard J.

Position: Director

Appointed: 31 December 2003

Resigned: 21 July 2006

Robert R.

Position: Director

Appointed: 31 December 2003

Resigned: 09 November 2004

Paul S.

Position: Director

Appointed: 22 December 2003

Resigned: 25 May 2005

Roger M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 31 May 2008

Roger M.

Position: Director

Appointed: 01 November 2001

Resigned: 31 May 2008

Simon E.

Position: Director

Appointed: 01 April 1997

Resigned: 17 September 2001

Francis B.

Position: Director

Appointed: 01 May 1996

Resigned: 01 September 2003

Francis B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 September 2003

Francis B.

Position: Director

Appointed: 25 May 1992

Resigned: 21 May 1993

Anthony L.

Position: Director

Appointed: 25 May 1992

Resigned: 17 April 1996

Mary L.

Position: Director

Appointed: 25 May 1992

Resigned: 19 July 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Hill College Holdings from Wimborne, England. This PSC is categorised as "a limited company", 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. Another one in the persons with significant control register is Graham S. This PSC .

Hill College Holdings

7&8 Church Street, Wimborne, BH21 1JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham S.

Notified on 1 May 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 7252 940132241708482667 
Current Assets235 662236 896242 912234 087234 787233 740233 740232 851
Debtors232 937233 956242 780233 846234 079233 258232 851 
Net Assets Liabilities     -3 836 2313 839 753249 004
Other Debtors86861 8299951 228407  
Other
Creditors3 090 2493 100 8804 100 3694 080 6254 085 3124 087 5244 090 7241 500
Fixed Assets17 55317 55317 55317 55317 55317 55317 55317 553
Investments Fixed Assets17 55317 55317 55317 55317 55317 55317 553 
Net Current Assets Liabilities-2 854 587-2 863 984-3 857 457-3 846 538-3 850 525-3 853 784233 740231 351
Total Assets Less Current Liabilities-2 837 034-2 846 431-3 839 904-3 828 985-3 832 972-3 836 231251 393249 004
Amount Specific Advance Or Credit Directors39 65145 75645 75645 75645 756   
Amount Specific Advance Or Credit Made In Period Directors 6 10530 1816 07541 541   
Amount Specific Advance Or Credit Repaid In Period Directors 14 464 49 007126 460   
Accrued Liabilities33 2589 166      
Accumulated Depreciation Impairment Property Plant Equipment939 238939 238939 238939 238939 238   
Amounts Owed To Group Undertakings2 467 8552 495 5923 469 4813 408 8993 322 7973 336 293  
Bank Borrowings Overdrafts  2 360     
Other Creditors2 0008 804628 451671 661757 030749 816  
Other Investments Other Than Loans17 55317 55317 55317 55317 55317 553  
Property Plant Equipment Gross Cost939 238939 238939 238939 238939 238   
Recoverable Value-added Tax 1 019      
Trade Creditors Trade Payables9 69697277655 4851 415  
Trade Debtors Trade Receivables232 851232 851240 951232 851232 851232 851  
Accrued Liabilities Not Expressed Within Creditors Subtotal      422 
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
Free Download (8 pages)

Company search

Advertisements