Wilson Alarm Systems Limited LOUGHBOROUGH


Wilson Alarm Systems started in year 1982 as Private Limited Company with registration number 01642578. The Wilson Alarm Systems company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Loughborough at 78 Loughborough Road. Postal code: LE12 8DX.

The firm has 2 directors, namely Yiting J., David S.. Of them, David S. has been with the company the longest, being appointed on 1 September 2002 and Yiting J. has been with the company for the least time - from 28 July 2022. At the moment 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.

Wilson Alarm Systems Limited Address / Contact

Office Address 78 Loughborough Road
Office Address2 Quorn
Town Loughborough
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01642578
Date of Incorporation Fri, 11th Jun 1982
Industry Security systems service activities
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Yiting J.

Position: Director

Appointed: 28 July 2022

David S.

Position: Director

Appointed: 01 September 2002

James P.

Position: Director

Appointed: 01 November 2014

Resigned: 27 July 2022

Angela S.

Position: Director

Appointed: 01 November 2014

Resigned: 27 July 2022

Wilhelmina S.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2008

Elizabeth P.

Position: Director

Appointed: 01 February 2001

Resigned: 27 July 2022

Elizabeth P.

Position: Secretary

Appointed: 27 September 1994

Resigned: 28 July 2022

Jane W.

Position: Secretary

Appointed: 18 June 1991

Resigned: 27 September 1994

Alexander S.

Position: Director

Appointed: 18 June 1991

Resigned: 30 April 2008

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Apollo Investment Holdings Limited from London, England. This PSC is classified as "a private 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 PSC register is David S. This PSC owns 25-50% shares. Then there is Elizabeth P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Apollo Investment Holdings Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14094946
Notified on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% shares

Elizabeth P.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand122 377129 906173 338197 762147 048248 497188 219177 495
Current Assets357 029403 891414 882401 949329 500411 946420 023366 646
Debtors187 216232 490210 351168 056147 569134 439198 860184 151
Net Assets Liabilities38 52938 94339 57139 92039 95639 98240 36522 769
Other Debtors57 44560 221  7 626   
Property Plant Equipment28 69634 46732 18823 04025 93942 19331 24230 126
Total Inventories47 43641 49531 19336 13134 88329 01032 9445 000
Other
Accrued Liabilities 192 664205 181205 538195 334205 356198 731252 395
Accumulated Depreciation Impairment Property Plant Equipment100 92192 14196 19396 78191 43183 59794 552104 068
Additions Other Than Through Business Combinations Intangible Assets       4 000
Additions Other Than Through Business Combinations Property Plant Equipment 15 9956 41949015 99927 8951 5008 400
Amounts Owed By Related Parties       70 465
Average Number Employees During Period1314151413131513
Creditors8 1908 2228 1817 7067 1416 8286 7449 143
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 784-4 646-7 850-15 680-17 495-1 276 
Disposals Property Plant Equipment -19 004-4 646-9 050-18 450-19 475-1 496 
Dividend Per Share Interim1 3651 305      
Finance Lease Liabilities Present Value Total       8 494
Financial Liabilities8 1908 2228 1817 7067 1416 8286 744 
Finished Goods Goods For Resale43 69341 49530 76935 51134 37928 87532 9445 000
Fixed Assets      31 24234 126
Increase From Depreciation Charge For Year Property Plant Equipment 9 0048 6988 43810 3309 66112 2319 516
Intangible Assets       4 000
Intangible Assets Gross Cost       4 000
Key Management Personnel Compensation Post-employment Benefits14 01614 016      
Key Management Personnel Compensation Short-term Employee Benefits43 34549 552      
Key Management Personnel Compensation Total57 36163 568      
Net Current Assets Liabilities18 75115 44818 40526 34222 35610 06119 6412 921
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors219 682223 88164 49664 18710 71672 36064 4161 284
Other Remaining Borrowings9 00043 000     9 143
Par Value Share  111111
Prepayments 60 22167 38763 18858 56659 28360 20911 550
Property Plant Equipment Gross Cost129 617126 608128 381119 821117 370125 790125 794134 194
Provisions For Liabilities Balance Sheet Subtotal7282 7502 8411 7561 1985 4443 7745 135
Taxation Social Security Payable26 89530 48536 81862 10151 08452 16069 52544 868
Total Assets Less Current Liabilities47 44749 91550 59349 38248 29552 25450 88337 047
Total Borrowings9 00043 000     9 143
Trade Creditors Trade Payables82 70191 07789 98273 55250 01072 00967 71056 684
Trade Debtors Trade Receivables129 771172 269142 964104 86881 37775 156138 651102 136
Work In Progress3 743 424620504135  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 7th, November 2023
Free Download (13 pages)

Company search

Advertisements