Safelok Components Limited LAMBERHEAD INDUSTRIAL ESTATE


Founded in 1983, Safelok Components, classified under reg no. 01691542 is an active company. Currently registered at Unit 1 WN5 8EA, Lamberhead Industrial Estate the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since April 3, 2001 Safelok Components Limited is no longer carrying the name Projects Procurement & Services.

The company has 4 directors, namely Swamathia R., Ian M. and David B. and others. Of them, David B., John B. have been with the company the longest, being appointed on 28 June 1991 and Swamathia R. has been with the company for the least time - from 2 March 2020. As of 1 May 2024, there were 2 ex directors - Philip B., Swamathiacruz R. and others listed below. There were no ex secretaries.

Safelok Components Limited Address / Contact

Office Address Unit 1
Office Address2 The Kilshaw Centre
Town Lamberhead Industrial Estate
Post code WN5 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691542
Date of Incorporation Mon, 17th Jan 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

John B.

Position: Secretary

Resigned:

Swamathia R.

Position: Director

Appointed: 02 March 2020

Ian M.

Position: Director

Appointed: 27 November 2019

David B.

Position: Director

Appointed: 28 June 1991

John B.

Position: Director

Appointed: 28 June 1991

Philip B.

Position: Director

Resigned: 14 August 2019

Swamathiacruz R.

Position: Director

Appointed: 02 March 2020

Resigned: 27 February 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is David B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is John B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Projects Procurement & Services April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 42837389 291128 606193 9505 03516 747
Current Assets1 771 3411 738 8302 065 2991 632 1341 813 5391 948 8841 847 751
Debtors719 873713 933820 145447 838590 286970 157848 634
Net Assets Liabilities1 111 8151 051 4171 106 0361 230 8081 091 549970 7981 006 211
Property Plant Equipment988 6381 060 376883 952752 821616 667482 865374 880
Total Inventories1 035 0401 024 5241 155 8631 055 6901 029 303973 692982 370
Other Debtors    1 275  
Other
Accrued Liabilities27 12711 82038 14827 30537 42821 42126 324
Accumulated Depreciation Impairment Property Plant Equipment1 703 6541 880 2802 056 7042 187 8352 323 9892 457 7912 565 776
Average Number Employees During Period34343334342931
Bank Borrowings Overdrafts 41 358  25 00065 43355 902
Bank Overdrafts 41 358   8 125 
Corporation Tax Payable34 03917 14826 69152 195 6 97530 992
Creditors168 531206 897119 45362 219268 632157 914102 880
Finance Lease Liabilities Present Value Total109 699164 29893 91850 7107 5027 502 
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 04438 97938 97925 80127 15111 90119 901
Increase From Depreciation Charge For Year Property Plant Equipment 176 626176 424131 131136 154133 802107 985
Net Current Assets Liabilities450 425352 828465 280641 246820 797699 440779 531
Other Creditors70 148100 27082 42369 54452 27539 47428 882
Other Remaining Borrowings19 50019 50019 5007 609   
Other Taxation Social Security Payable12 98013 06513 39813 07010 71910 03712 141
Prepayments15 38713 00714 22511 26711 04312 3827 858
Property Plant Equipment Gross Cost2 692 2922 940 6562 940 6562 940 6562 940 6562 940 656 
Provisions For Liabilities Balance Sheet Subtotal158 717154 890123 743101 04077 28353 59345 320
Recoverable Value-added Tax54 74851 31278 14813 77827 48777 92852 355
Total Additions Including From Business Combinations Property Plant Equipment 248 364     
Total Assets Less Current Liabilities1 439 0631 413 2041 349 2321 394 0671 437 4641 182 3051 154 411
Total Borrowings730 077832 123605 688402 704725 634581 356551 546
Trade Creditors Trade Payables477 976486 822856 910342 076316 077639 311377 519
Trade Debtors Trade Receivables649 738649 614687 306422 793514 884879 847788 421
Bank Borrowings    298 658211 720155 479
Cumulative Preference Share Dividends Unpaid   3 9003 7013 5023 303

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, August 2023
Free Download (14 pages)

Company search

Advertisements