ABOUT PERIMETER INTRUDER DETECTION SYSTEMS LTD.
As an official (ACPO CPU) ‘Secured by Design’ accredited company, Police forces across the UK recommend ‘Armadillo’ systems for use in the prevention of metal theft, yard perimeter security, compound security, asset protection, plant protection, health and safety auditing and remote site management.
We supply security systems on a weekly rental basis and can provide equipment only or a full turnkey package including site surveys, installation, monitoring and response to meet our customer's exact requirements.
PID Systems prides itself on providing unrivalled customer support and focuses on continual technical product development to meet its customers’ changing needs and requirements.
PID Systems is a market leading supplier of bespoke security products designed to meet the unique challenges of the civil engineering construction sector.
Due to an increase in demand from Asian markets copper, lead, stainless steel, aluminium and scrap iron have all seen dramatic increases in value making them targets for theft.
KEY FINANCES
Year
2017
Assets
£1224.1k
▲ £498.4k (68.68 %)
Cash
£160.86k
▲ £140.07k (673.82 %)
Liabilities
£298.51k
▲ £29.74k (11.07 %)
Net Worth
£925.59k
▲ £468.66k (102.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- PERIMETER INTRUDER DETECTION SYSTEMS LTD.
- Company number
- 06442196
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- pid-systems.co.uk
- Phones
-
08001 412 543
- Registered Address
- 27 OLD GLOUCESTER ROAD,
LONDON,
WC1N 3AX
ECONOMIC ACTIVITIES
- 77390
- Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LAST EVENTS
- 09 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 30 Nov 2016
- Confirmation statement made on 30 November 2016 with updates
- 30 Jun 2016
- Registration of charge 064421960004, created on 30 June 2016
CHARGES
-
30 June 2016
- Status
- Outstanding
- Delivered
- 30 June 2016
-
Persons entitled
- Ultimate Invoice Finance Limited
- Description
- All assets debenture. All monetary and all obligations and…
-
28 November 2014
- Status
- Outstanding
- Delivered
- 2 December 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Unit 1D, plot 6, prestwick international aerospace park…
-
2 September 2009
- Status
- Outstanding
- Delivered
- 4 September 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
15 July 2009
- Status
- Satisfied
on 4 December 2014
- Delivered
- 22 July 2009
-
Persons entitled
- West of Scotland Loan Fund Limited
- Description
- Property and undertaking.
See Also
Last update 2018
PERIMETER INTRUDER DETECTION SYSTEMS LTD. DIRECTORS
George Haye
Acting
PSC
- Appointed
- 30 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 8 Dow Road, Prestwick International Aerospace Park, Monkton, Ayrshire, Scotland, KA9 2TU
- Country Of Residence
- Scotland
- Name
- HAYE, George
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gordon Thomas Mcintyre
Acting
- Appointed
- 30 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 8 Dow Road, Prestwick International Aerospace Park, Monkton, Ayrshire, Scotland, KA9 2TU
- Country Of Residence
- United Kingdom
- Name
- MCINTYRE, Gordon Thomas
Gordon Thomas Mcintyre
Resigned
PSC
- Appointed
- 30 November 2007
- Resigned
- 01 January 2012
- Role
- Secretary
- Address
- Sorn Castle, Sorn, Ayrshire, KA5 6HR
- Name
- MCINTYRE, Gordon Thomas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
BRIAN REID LTD.
Resigned
- Appointed
- 30 November 2007
- Resigned
- 30 November 2007
- Role
- Secretary
- Address
- 5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH
- Name
- BRIAN REID LTD.
STEPHEN MABBOTT LTD.
Resigned
- Appointed
- 30 November 2007
- Resigned
- 30 November 2007
- Role
- Director
- Address
- 14 Mitchell Lane, Glasgow, G1 3NU
- Name
- STEPHEN MABBOTT LTD.
REVIEWS
Check The Company
Excellent according to the company’s financial health.