Worksafe Solutions Consultancy Limited MILTON KEYNES


Worksafe Solutions Consultancy started in year 2004 as Private Limited Company with registration number 05275218. The Worksafe Solutions Consultancy company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Milton Keynes at Ground Floor, Baird House Seebeck Place. Postal code: MK5 8FR.

At present there are 2 directors in the the firm, namely Andrea L. and David W.. In addition one secretary - Andrea L. - is with the company. As of 3 June 2024, our data shows no information about any ex officers on these positions.

Worksafe Solutions Consultancy Limited Address / Contact

Office Address Ground Floor, Baird House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05275218
Date of Incorporation Mon, 1st Nov 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Andrea L.

Position: Secretary

Appointed: 01 November 2004

Andrea L.

Position: Director

Appointed: 01 November 2004

David W.

Position: Director

Appointed: 01 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 01 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 01 November 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrea W. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 77639 89472 099       
Balance Sheet
Cash Bank In Hand46 90422 25358 289       
Cash Bank On Hand  58 289117 76891 826101 572128 126120 678116 087183 795
Current Assets67 05071 716124 863170 849197 663156 616177 912168 137192 018224 172
Debtors20 14649 46366 57453 081105 83755 04449 78647 45975 93140 377
Net Assets Liabilities  72 099109 567108 52132960 99875 025122 680167 579
Net Assets Liabilities Including Pension Asset Liability23 77639 89472 099       
Other Debtors  42 50040 60037 60029 96022 82825 60425 59223 916
Property Plant Equipment  3 0973 3282 5661 83345 87053 55039 97029 879
Tangible Fixed Assets2 2252 1513 097       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve23 77439 89272 097       
Shareholder Funds23 77639 89472 099       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 77811 61713 43715 2196 40413 63028 54541 255
Advances Paid To Suppliers     900    
Average Number Employees During Period   5444443
Bank Borrowings Overdrafts    26 858     
Creditors  55 24263 89791 102157 77229 28026 22123 16220 103
Creditors Due Within One Year45 05433 54355 242       
Dividends Paid   153 400147 500     
Increase From Depreciation Charge For Year Property Plant Equipment   1 8391 8201 7824 0607 22614 91512 710
Net Current Assets Liabilities21 99638 17369 621106 952106 561-1 15652 93657 871113 466163 388
Nominal Value Shares Issued Specific Share Issue   1      
Number Shares Allotted 22       
Number Shares Issued But Not Fully Paid   2      
Number Shares Issued Fully Paid   22     
Number Shares Issued Specific Share Issue   2      
Other Creditors  2 3069 7546 96397 18193 61472 9708 81511 942
Other Taxation Social Security Payable  52 93654 14357 26358 87527 39733 17666 06845 592
Par Value Share 1111     
Prepayments  1 3338038501 260    
Profit Loss   190 866146 454     
Property Plant Equipment Gross Cost  12 87514 94516 00317 05252 27467 18068 51571 134
Provisions For Liabilities Balance Sheet Subtotal  6197136063488 52810 1757 5945 585
Provisions For Liabilities Charges445430619       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 204        
Tangible Fixed Assets Cost Or Valuation8 7219 92512 875       
Tangible Fixed Assets Depreciation6 4967 7749 778       
Tangible Fixed Assets Depreciation Charged In Period 1 278        
Total Additions Including From Business Combinations Property Plant Equipment   2 0701 0581 04948 09714 9061 3352 619
Total Assets Less Current Liabilities24 22140 32472 718110 280109 12767798 806111 421153 436193 267
Trade Creditors Trade Payables    181 7169061 061610191
Trade Debtors Trade Receivables  22 74111 67840 90625 08426 95821 85550 33916 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 875   
Disposals Property Plant Equipment      12 875   
Finance Lease Liabilities Present Value Total      29 28026 22123 16220 103

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search