Independent Contractor Security Limited

General information

Name:

Independent Contractor Security Ltd

Office Address:

Business Centre 2 8 Gosber Street Eckington S21 4DA Sheffield

Number: 06135240

Incorporation date: 2007-03-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Independent Contractor Security Limited. It was started 17 years ago and was registered with 06135240 as its reg. no. The office of the company is located in Sheffield. You can reach it at Business Centre 2 8 Gosber Street, Eckington. It has been on the market under three previous names. The company's first listed name, B F N 2, was switched on 2007-03-22 to Approved Contractor Security. The current name, in use since 2008, is Independent Contractor Security Limited. This enterprise's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Independent Contractor Security Ltd reported its account information for the period up to 2023/01/31. The business most recent confirmation statement was released on 2023/03/02.

13 transactions have been registered in 2014 with a sum total of £38,586. In 2013 there was a similar number of transactions (exactly 106) that added up to £156,928. The Council conducted 121 transactions in 2012, this added up to £220,901. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 267 transactions and issued invoices for £494,100. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Security.

Regarding this particular business, all of director's tasks have so far been met by Tony C. who was appointed in 2011. That business had been guided by Peter A. till four years ago.

  • Previous company's names
  • Independent Contractor Security Limited 2008-04-17
  • Approved Contractor Security Limited 2007-03-22
  • B F N 2 Limited 2007-03-02

Financial data based on annual reports

Company staff

Tony C.

Role: Director

Appointed: 01 February 2011

Latest update: 21 December 2023

People with significant control

The companies that control this firm are as follows: Tc Security Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Gander Lane, Barlborough, S43 4PZ, Derbyshire and was registered as a PSC under the registration number 12823225.

Tc Security Holdings Limited
Address: Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England
Legal authority Companies Acts England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12823225
Notified on 29 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tony C.
Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter A.
Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 October 2013
Annual Accounts 21 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 21 October 2016
Date Approval Accounts 21 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 2nd March 2023 (CS01)
filed on: 3rd, March 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Independent House Gisborne Close Ireland Industrial Estate

Post code:

S43 3JT

City / Town:

Staveley

HQ address,
2014

Address:

Independent House Gisborne Close Ireland Industrial Estate

Post code:

S43 3JT

City / Town:

Staveley

HQ address,
2015

Address:

Independent House Gisborne Close Ireland Industrial Estate

Post code:

S43 3JT

City / Town:

Staveley

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
2014 Derbyshire County Council 13 £ 38 586.24
2014-06-02 5100018612 £ 6 670.40 Goods Received/invoice Rec'd A/c
2014-05-02 5100009924 £ 6 439.40 Goods Received/invoice Rec'd A/c
2014-02-28 5100101774 £ 6 285.40 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 106 £ 156 927.50
2013-06-07 5100013823 £ 9 195.00 Goods Received/invoice Rec'd A/c
2013-01-30 5100062313 £ 5 397.60 Goods Received/invoice Rec'd A/c
2013-04-24 5100000464 £ 5 034.30 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 121 £ 220 901.27
2012-01-10 5100039982 £ 7 084.75 Security
2012-05-10 5100005542 £ 6 698.70 Security
2012-07-10 5100018831 £ 6 664.10 Security
2011 Derbyshire County Council 27 £ 77 684.60
2011-05-10 5100004406 £ 6 973.90 Security
2011-06-14 5100009585 £ 6 870.10 Security
2011-11-17 5100032145 £ 6 468.30 Security

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies