Safe & Sound Control Systems Ltd CANTERBURY


Founded in 1991, Safe & Sound Control Systems, classified under reg no. 02611471 is an active company. Currently registered at Unit 22 Chislet Close CT3 4LB, Canterbury the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Nigel T. and Michael B.. In addition one secretary - Michael B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan M. who worked with the the firm until 16 August 1996.

Safe & Sound Control Systems Ltd Address / Contact

Office Address Unit 22 Chislet Close
Office Address2 Lakesview Business Park
Town Canterbury
Post code CT3 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611471
Date of Incorporation Thu, 16th May 1991
Industry Electrical installation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Nigel T.

Position: Director

Appointed: 08 June 1998

Michael B.

Position: Director

Appointed: 16 August 1996

Michael B.

Position: Secretary

Appointed: 16 August 1996

Kevin W.

Position: Director

Appointed: 30 October 2009

Resigned: 31 December 2015

Madeleine W.

Position: Director

Appointed: 31 January 2006

Resigned: 01 October 2009

Nigel T.

Position: Director

Appointed: 16 August 1996

Resigned: 20 April 1998

Colin C.

Position: Director

Appointed: 16 August 1996

Resigned: 04 September 2023

Kevin W.

Position: Director

Appointed: 16 August 1996

Resigned: 31 January 2006

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 16 May 1991

Resigned: 16 May 1991

Robert S.

Position: Director

Appointed: 16 May 1991

Resigned: 29 June 2012

Alan M.

Position: Director

Appointed: 16 May 1991

Resigned: 16 August 1996

Alan M.

Position: Secretary

Appointed: 16 May 1991

Resigned: 16 August 1996

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 16 May 1991

Resigned: 16 May 1991

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Nigel T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colin C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 033 2591 091 474987 192788 066506 335956 891
Current Assets1 918 7291 825 1131 476 9611 178 9091 051 7471 608 271
Debtors881 923727 969485 819370 121525 549645 636
Net Assets Liabilities1 416 2051 317 0161 109 656811 482636 776739 493
Other Debtors296 016101 25475 21354 07076 63378 504
Property Plant Equipment207 804199 496195 715194 892187 184181 956
Total Inventories3 5475 6703 95020 72219 8635 744
Other
Accumulated Depreciation Impairment Property Plant Equipment151 399159 707167 894176 044183 752191 525
Additions Other Than Through Business Combinations Property Plant Equipment  4 4067 327 2 545
Average Number Employees During Period292921242421
Corporation Tax Payable158 801118 19353 84943 63074 895200 524
Creditors710 328707 593563 020562 319602 1551 050 734
Depreciation Rate Used For Property Plant Equipment 2525252525
Increase From Depreciation Charge For Year Property Plant Equipment 8 3088 1878 1507 7087 773
Net Current Assets Liabilities1 208 4011 117 520913 941616 590449 592557 537
Other Creditors204 162333 045279 615272 167301 260522 521
Other Taxation Social Security Payable122 90994 37585 15757 67938 08176 105
Property Plant Equipment Gross Cost 359 203363 609370 936370 936373 481
Total Assets Less Current Liabilities1 416 2051 317 0161 109 656811 482636 776739 493
Trade Creditors Trade Payables224 456161 980144 399188 843187 919251 584
Trade Debtors Trade Receivables585 907626 715410 606316 051448 916567 132

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements