Satsafe Limited SANDBACH


Satsafe started in year 2013 as Private Limited Company with registration number 08415883. The Satsafe company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sandbach at 20 Crewe Road. Postal code: CW11 4NE. Since April 6, 2013 Satsafe Limited is no longer carrying the name Covert Support.

The company has one director. Stuart M., appointed on 1 April 2014. There are currently no secretaries appointed. As of 1 May 2024, there were 7 ex directors - Shane R., Andrew R. and others listed below. There were no ex secretaries.

Satsafe Limited Address / Contact

Office Address 20 Crewe Road
Town Sandbach
Post code CW11 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08415883
Date of Incorporation Fri, 22nd Feb 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Stuart M.

Position: Director

Appointed: 01 April 2014

Shane R.

Position: Director

Appointed: 07 November 2017

Resigned: 31 May 2020

Andrew R.

Position: Director

Appointed: 10 July 2017

Resigned: 17 October 2018

Philip C.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2020

Simon C.

Position: Director

Appointed: 01 November 2015

Resigned: 07 June 2016

Ian G.

Position: Director

Appointed: 01 November 2015

Resigned: 31 December 2022

Martin R.

Position: Director

Appointed: 30 April 2014

Resigned: 10 July 2014

Lindsey R.

Position: Director

Appointed: 22 February 2013

Resigned: 01 January 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Stuart M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lindsey R. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

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

Lindsey R.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Covert Support April 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth122-2 280-8 139      
Balance Sheet
Cash Bank In Hand1 26514 4822 595      
Cash Bank On Hand  2 59511 5484 77730 7314 141 139
Current Assets10 23815 0827 53568 11914 52236 83613 2694 6725 631
Debtors8 9736004 94040 5142 4252 6053 011 820
Intangible Fixed Assets 3 2023 202      
Net Assets Liabilities  -8 139-31 114-12 122-44 866-51 246-32 694-15 780
Net Assets Liabilities Including Pension Asset Liability122-2 280-8 139      
Other Debtors   37 5676709841 526 820
Property Plant Equipment  1 4031 1221 2369893 2572 6062 084
Tangible Fixed Assets1 2551 0041 403      
Total Inventories   16 0577 3203 5006 1174 6724 672
Reserves/Capital
Called Up Share Capital100100200      
Profit Loss Account Reserve22-2 380-8 339      
Shareholder Funds122-2 280-8 139      
Other
Accumulated Depreciation Impairment Property Plant Equipment  9181 1991 5071 7542 5693 2203 742
Amounts Owed By Group Undertakings  4 9401 447     
Average Number Employees During Period   133533
Creditors  20 098103 43330 94785 80570 45544 49128 014
Creditors Due Within One Year11 12021 36720 098      
Fixed Assets1 2554 2064 7054 4244 5384 2916 5597 7447 222
Increase From Depreciation Charge For Year Property Plant Equipment   281308247815651522
Intangible Assets  3 2023 2023 2023 2023 2025 0385 038
Intangible Assets Gross Cost  3 2023 2023 2023 2023 2025 038 
Intangible Fixed Assets Additions 3 202       
Intangible Fixed Assets Cost Or Valuation 3 202       
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings  100100100100100100100
Net Current Assets Liabilities-882-6 285-12 563-35 314-16 425-48 969-57 186-39 819-22 383
Number Shares Allotted222      
Other Creditors  15 87282916 73677 16170 45539 16622 926
Other Taxation Social Security Payable  4 226 2 459875 275275
Par Value Share111      
Property Plant Equipment Gross Cost  2 3212 3212 7432 7435 8265 826 
Provisions For Liabilities Balance Sheet Subtotal  281224235188619619619
Provisions For Liabilities Charges251201281      
Share Capital Allotted Called Up Paid100100200      
Tangible Fixed Assets Additions1 571 750      
Tangible Fixed Assets Cost Or Valuation1 5711 5712 321      
Tangible Fixed Assets Depreciation316567918      
Tangible Fixed Assets Depreciation Charged In Period316251351      
Total Additions Including From Business Combinations Property Plant Equipment    422 3 083  
Total Assets Less Current Liabilities373-2 079-7 858-30 890-11 887-44 678-50 627-32 075-15 161
Trade Creditors Trade Payables   102 60411 7527 769   
Trade Debtors Trade Receivables   1 5001 7551 6211 485  
Bank Borrowings Overdrafts       5 0504 813
Total Additions Including From Business Combinations Intangible Assets       1 836 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements