Lifesafe Technologies Limited WICKFORD


Founded in 2015, Lifesafe Technologies, classified under reg no. 09786885 is an active company. Currently registered at 1 Sopwith Crescent SS11 8YU, Wickford the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st October 2020 Lifesafe Technologies Limited is no longer carrying the name Firescape Global.

The company has 7 directors, namely Michael S., Neil S. and Alan B. and others. Of them, Gavin C., Dipesh S. have been with the company the longest, being appointed on 21 September 2015 and Michael S. has been with the company for the least time - from 27 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew P. who worked with the the company until 1 June 2016.

Lifesafe Technologies Limited Address / Contact

Office Address 1 Sopwith Crescent
Town Wickford
Post code SS11 8YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09786885
Date of Incorporation Mon, 21st Sep 2015
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 27 January 2022

Neil S.

Position: Director

Appointed: 28 October 2021

Alan B.

Position: Director

Appointed: 01 July 2020

Paul J.

Position: Director

Appointed: 01 July 2020

Dominic B.

Position: Director

Appointed: 27 April 2019

Gavin C.

Position: Director

Appointed: 21 September 2015

Dipesh S.

Position: Director

Appointed: 21 September 2015

Oliver S.

Position: Director

Appointed: 22 February 2022

Resigned: 15 August 2022

James K.

Position: Director

Appointed: 23 December 2021

Resigned: 07 December 2023

Michael K.

Position: Director

Appointed: 27 July 2017

Resigned: 01 June 2020

Andrew C.

Position: Director

Appointed: 08 June 2017

Resigned: 17 August 2017

Neil F.

Position: Director

Appointed: 17 January 2016

Resigned: 27 April 2016

Andrew P.

Position: Secretary

Appointed: 17 January 2016

Resigned: 01 June 2016

Tony C.

Position: Director

Appointed: 21 September 2015

Resigned: 22 August 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Lifesafe Holdings Plc from Wickford, England. This PSC is classified as "a 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. The second one in the PSC register is Gavin C. This PSC has significiant influence or control over the company,. Then there is Tony C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Lifesafe Holdings Plc

1 Sopwith Crescent, Wickford, SS11 8YU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09770600
Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tony C.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

Company previous names

Firescape Global October 1, 2020
Firescue Global June 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-31
Balance Sheet
Current Assets66 322243 050134 389197 268258 693385 035
Debtors19 76047 150 85 677113 080131 331
Net Assets Liabilities-199 365  -2 418 317-3 067 822-4 996 553
Total Inventories46 562159 023134 000100 000100 000189 849
Cash Bank On Hand 36 87738911 59175 21163 855
Other Debtors19 76047 150 85 677113 080107 186
Property Plant Equipment 5 6984 8444 1173 34510 510
Other
Accumulated Amortisation Impairment Intangible Assets16 00046 00076 000106 000143 50075 932
Amounts Owed To Group Undertakings Participating Interests398 089     
Average Number Employees During Period392334
Creditors409 6871 773 8162 143 3662 813 70237 50026 128
Increase From Amortisation Charge For Year Intangible Assets16 00030 00030 00030 00037 50052 364
Intangible Assets144 000254 000224 000194 000156 500165 277
Intangible Assets Gross Cost160 000300 000300 000300 000117 842241 209
Net Current Assets Liabilities-343 365-1 530 766-2 008 977-2 616 434-3 684 258-5 146 212
Total Additions Including From Business Combinations Intangible Assets160 000140 000   123 367
Trade Creditors Trade Payables11 59812 868398 446156 935115 799175 633
Trade Debtors Trade Receivables19 760    24 145
Accumulated Depreciation Impairment Property Plant Equipment 1 0061 8602 5873 3595 743
Amounts Owed To Group Undertakings398 0891 743 8081 744 9202 648 0373 305 5715 286 444
Fixed Assets144 000259 698228 844198 11797 619175 787
Increase From Depreciation Charge For Year Property Plant Equipment 1 0068547277722 384
Other Creditors 11 665 5 62581136 650
Other Taxation Social Security Payable 5 475 3 10526 67925 285
Property Plant Equipment Gross Cost 6 7046 7046 7046 70416 253
Total Additions Including From Business Combinations Property Plant Equipment 6 704   9 549
Total Assets Less Current Liabilities-199 365-1 271 068-1 780 133-2 418 317-3 586 639-4 970 425
Bank Borrowings Overdrafts    37 50026 128

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 7th December 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements