Check Safety First Limited BRENTWOOD


Check Safety First started in year 2003 as Private Limited Company with registration number 04748066. The Check Safety First company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brentwood at Academy Place. Postal code: CM14 5NQ. Since 26th November 2003 Check Safety First Limited is no longer carrying the name Mc290.

The firm has 2 directors, namely Samir A., Calin M.. Of them, Calin M. has been with the company the longest, being appointed on 13 December 2019 and Samir A. has been with the company for the least time - from 10 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Check Safety First Limited Address / Contact

Office Address Academy Place
Office Address2 1-9 Brook Street
Town Brentwood
Post code CM14 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748066
Date of Incorporation Tue, 29th Apr 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Samir A.

Position: Director

Appointed: 10 November 2021

Calin M.

Position: Director

Appointed: 13 December 2019

Intertek Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2019

Matthew C.

Position: Director

Appointed: 01 February 2022

Resigned: 03 August 2023

Julian B.

Position: Director

Appointed: 13 December 2019

Resigned: 31 January 2022

Leslie O.

Position: Director

Appointed: 01 October 2008

Resigned: 31 October 2008

Leslie O.

Position: Secretary

Appointed: 16 September 2005

Resigned: 13 December 2019

Peter M.

Position: Secretary

Appointed: 21 January 2004

Resigned: 16 September 2005

Leslie M.

Position: Director

Appointed: 29 October 2003

Resigned: 13 December 2019

Mark H.

Position: Director

Appointed: 29 October 2003

Resigned: 13 December 2019

Michael K.

Position: Director

Appointed: 29 October 2003

Resigned: 13 December 2019

Mark H.

Position: Secretary

Appointed: 31 July 2003

Resigned: 21 January 2004

Stephen T.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2003

Resigned: 31 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 April 2003

Resigned: 31 July 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Intertek Overseas Holdings Limited from Brentwood, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen T. This PSC has significiant influence or control over the company,.

Intertek Overseas Holdings Limited

Academy Place 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: significiant influence or control

Company previous names

Mc290 November 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand58 908155 917432 388
Current Assets1 135 2911 558 8701 494 650
Debtors1 075 5991 401 1231 062 262
Net Assets Liabilities2 698 8663 098 8703 356 819
Property Plant Equipment745 972742 428786 678
Total Inventories7841 830 
Other
Accumulated Depreciation Impairment Property Plant Equipment802 123895 880985 758
Average Number Employees During Period1617 
Balances Amounts Owed To Related Parties 10 000 
Creditors206 565262 277282 176
Fixed Assets1 959 5021 955 9582 253 832
Increase From Depreciation Charge For Year Property Plant Equipment 93 75789 878
Investments Fixed Assets1 213 5301 213 5301 467 154
Net Current Assets Liabilities928 7261 302 5031 212 474
Property Plant Equipment Gross Cost1 548 0951 638 3081 772 436
Total Additions Including From Business Combinations Property Plant Equipment 90 213134 128
Total Assets Less Current Liabilities2 888 2283 252 5513 466 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (37 pages)

Company search