ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perimeter Security Suppliers Association

Perimeter Security Suppliers Association is an active company incorporated on 1 August 2009 with the registered office located in Bristol, Somerset. Perimeter Security Suppliers Association was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06978203
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated 1 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
43 Charlcombe Rise
Portishead
Bristol
North Somerset
BS20 8NB
England
Address changed on 27 Aug 2025 (10 days ago)
Previous address was 19 DL6 2NJ Omega Business Village Omega Business Village Thurston Road Northallerton DL6 2NJ England
Telephone
02082534509
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Development Manager • British • Lives in UK • Born in Apr 1970
Director • Australian • Lives in Australia • Born in Sep 1979
Director • British • Lives in England • Born in Nov 1983
Director • British • Lives in England • Born in Nov 1981
Director • Managing Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frontier-Pitts Limited
Stephen Sharrussell Gaffer is a mutual person.
Active
Heald Limited
Mrs Deborah Maria Heald is a mutual person.
Active
Cova Security Gates Limited
Jonathan Paul Trott is a mutual person.
Active
Highway Care Limited
Mr Benjamin James Duncker is a mutual person.
Active
ATG Access Ltd
Mr Richard John Ellis is a mutual person.
Active
Knoxford Limited
Mr Eric Francis Swithenbank is a mutual person.
Active
The Barrier Maintenance Company Limited
Mrs Deborah Maria Heald is a mutual person.
Active
Heald Technologies Limited
Mrs Deborah Maria Heald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15.63K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.13K
Increased by £8.14K (+25%)
Total Liabilities
-£22.63K
Increased by £7K (+45%)
Net Assets
£17.5K
Increased by £1.14K (+7%)
Debt Ratio (%)
56%
Increased by 7.54% (+15%)
Latest Activity
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Inspection Address Changed
10 Days Ago on 27 Aug 2025
Micro Accounts Submitted
4 Months Ago on 15 Apr 2025
Stephen Sharrussell Gaffer Resigned
5 Months Ago on 24 Mar 2025
John Raymond Marshall Resigned
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Niall Francis Griffin Resigned
1 Year 7 Months Ago on 7 Feb 2024
Mr Mathew Richard White Appointed
2 Years 4 Months Ago on 2 May 2023
Get Credit Report
Discover Perimeter Security Suppliers Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 19 DL6 2NJ Omega Business Village Omega Business Village Thurston Road Northallerton DL6 2NJ England to 43 Charlcombe Rise Portishead Bristol BS20 8NB
Submitted on 27 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 27 Aug 2025
Micro company accounts made up to 30 June 2024
Submitted on 15 Apr 2025
Termination of appointment of Stephen Sharrussell Gaffer as a director on 24 March 2025
Submitted on 26 Mar 2025
Termination of appointment of John Raymond Marshall as a director on 22 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 16 Aug 2024
Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ England to 43 Charlcombe Rise Portishead Bristol North Somerset BS20 8NB on 16 May 2024
Submitted on 16 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Termination of appointment of Niall Francis Griffin as a director on 7 February 2024
Submitted on 20 Mar 2024
Appointment of Mr Mathew Richard White as a director on 2 May 2023
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year