Vs Security Products Ltd ALDERSHOT


Founded in 2010, Vs Security Products, classified under reg no. 07451715 is an active company. Currently registered at 17 Pegasus Court GU12 4QP, Aldershot the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Justin T., Orlando G.. Of them, Justin T., Orlando G. have been with the company the longest, being appointed on 3 January 2024. As of 28 May 2024, there were 2 ex directors - Brian F., David T. and others listed below. There were no ex secretaries.

Vs Security Products Ltd Address / Contact

Office Address 17 Pegasus Court
Office Address2 North Lane
Town Aldershot
Post code GU12 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07451715
Date of Incorporation Thu, 25th Nov 2010
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Justin T.

Position: Director

Appointed: 03 January 2024

Orlando G.

Position: Director

Appointed: 03 January 2024

Brian F.

Position: Director

Appointed: 25 November 2010

Resigned: 03 January 2024

David T.

Position: Director

Appointed: 25 November 2010

Resigned: 03 January 2024

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Dc Systems Holdings Ltd from Aldermaston, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brian F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dc Systems Holdings Ltd

1 Andromeda House Calleva Park, Aldermaston, Berkshire, RG7 8AP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14760593
Notified on 3 January 2024
Nature of control: 75,01-100% shares
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Brian F.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 88798 736       
Balance Sheet
Cash Bank On Hand 123 34696 005128 32696 246119 00490 80998 403117 982
Current Assets183 119212 945187 094220 296172 312187 511160 139245 354314 552
Debtors64 63275 61785 09383 70863 83457 68755 55888 44690 413
Net Assets Liabilities 98 73679 904111 19592 817101 09688 838121 203204 698
Other Debtors   195 17 15617 88427 09312 967
Property Plant Equipment 16 42211 3436 2774 2092 9401 9631 6531 235
Total Inventories 13 9825 9968 26212 23210 82013 77258 505 
Cash Bank In Hand103 952123 346       
Net Assets Liabilities Including Pension Asset Liability59 88798 736       
Stocks Inventory14 53513 982       
Tangible Fixed Assets22 42116 422       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve59 87798 726       
Shareholder Funds59 88798 736       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 04842 06047 61351 99155 47756 82358 35159 479
Additions Other Than Through Business Combinations Property Plant Equipment      3691 218710
Average Number Employees During Period  6555565
Corporation Tax Payable 36 0218 46114 774  5 21613 99117 487
Creditors 127 346116 264114 18582 90488 79672 891125 490110 710
Increase From Depreciation Charge For Year Property Plant Equipment  14 0125 5534 3783 4861 3461 5281 128
Net Current Assets Liabilities41 75985 59970 830106 11189 40898 71587 248119 864203 842
Other Creditors 60 41064 59663 41660 02947 60649 25980 70264 540
Other Taxation Social Security Payable 1 7941 851 1 9422 1252 0502 3552 326
Property Plant Equipment Gross Cost 44 47053 40353 89056 20058 41758 78660 00460 714
Provisions For Liabilities Balance Sheet Subtotal 3 2852 2691 193800559373314379
Total Assets Less Current Liabilities64 180102 02182 173112 38893 617101 65589 211121 517205 077
Trade Creditors Trade Payables 20 18932 63323 10111 47826 86516 36628 44226 357
Trade Debtors Trade Receivables 56 25369 86270 25550 99540 53137 67461 35377 446
Director Remuneration     39 26022 512  
Accrued Liabilities Deferred Income 8 9328 72312 8039 22611 831   
Additional Provisions Increase From New Provisions Recognised  -1 016-1 076-393    
Creditors Due Within One Year141 360127 346       
Dividends Paid  109 88073 60087 85266 000   
Finished Goods 5 3111 6682 5551 4463 359   
Number Shares Allotted 2       
Number Shares Issued Fully Paid  23     
Par Value Share 111     
Prepayments Accrued Income 7 4967 2357 6387 9107 889   
Profit Loss  91 048104 89169 47474 279   
Provisions 3 2852 2691 193800559   
Provisions For Liabilities Charges4 2933 285       
Raw Materials 7 3123 1355 10010 4186 775   
Recoverable Value-added Tax 11 8687 9965 6204 9299 267   
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 5 782       
Tangible Fixed Assets Cost Or Valuation38 68844 470       
Tangible Fixed Assets Depreciation16 26728 048       
Tangible Fixed Assets Depreciation Charged In Period 11 781       
Total Additions Including From Business Combinations Property Plant Equipment  8 9334872 3102 217   
Work In Progress 1 3591 193607368686   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -241   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 3rd January 2024
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements