Bws Security Systems Limited

General information

Name:

Bws Security Systems Ltd

Office Address:

Unit 11 Church Farm Business Park Corston BA2 9AP Bath

Number: 03851779

Incorporation date: 1999-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bws Security Systems came into being in 1999 as a company enlisted under no 03851779, located at BA2 9AP Bath at Unit 11 Church Farm Business Park. This firm has been in business for twenty five years and its last known status is active. This business's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent annual accounts cover the period up to 31st March 2022 and the latest annual confirmation statement was released on 1st October 2023.

276 transactions have been registered in 2020 with a sum total of £927,102. Cooperation with the South Gloucestershire Council council covered the following areas: Service Contracts (premises).

That company owes its well established position on the market and constant improvement to two directors, specifically Ian P. and Haris K., who have been in charge of the firm for one year.

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 01 December 2023

Latest update: 11 February 2024

Haris K.

Role: Director

Appointed: 15 September 2021

Latest update: 11 February 2024

People with significant control

The companies with significant control over this firm include: Shield Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bath at Corston, BA2 9AP and was registered as a PSC under the reg no 13556584.

Shield Bidco Limited
Address: Unit 11 Church Farm Business Park Corston, Bath, BA2 9AP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 13556584
Notified on 15 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher J.
Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 276 £ 927 101.71
2020-04-27 27-Apr-2015_2668 £ 45 798.30 Service Contracts (premises)
2020-03-26 26-Mar-2014_2649 £ 45 300.00 Other Premises Costs
2020-04-24 24-Apr-2013_2674 £ 43 174.00 Service Contracts (premises)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies