Housesafe Limited PRESTON


Housesafe started in year 2002 as Private Limited Company with registration number 04368683. The Housesafe company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Preston at 470 Ranglet Road. Postal code: PR5 8AR.

At present there are 3 directors in the the company, namely Christopher L., Geoffrey L. and David P.. In addition one secretary - Jayne C. - is with the firm. As of 6 May 2024, there was 1 ex secretary - David P.. There were no ex directors.

Housesafe Limited Address / Contact

Office Address 470 Ranglet Road
Office Address2 Bamber Bridge
Town Preston
Post code PR5 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04368683
Date of Incorporation Thu, 7th Feb 2002
Industry Manufacture of other electrical equipment
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Christopher L.

Position: Director

Appointed: 05 January 2005

Jayne C.

Position: Secretary

Appointed: 05 January 2005

Geoffrey L.

Position: Director

Appointed: 07 February 2002

David P.

Position: Director

Appointed: 07 February 2002

David P.

Position: Secretary

Appointed: 07 February 2002

Resigned: 05 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2002

Resigned: 07 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 February 2002

Resigned: 07 February 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is David P. This PSC and has 25-50% shares.

David P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand14 60311 2266 3729 8028 68512 03013 28713 798
Current Assets20 17514 7087 56111 0159 87113 21915 20514 987
Debtors5 5723 2329399639369391 668939
Net Assets Liabilities1 088168-9881 7432 6874 4215 1698 194
Property Plant Equipment227107      
Total Inventories 250250250250250250250
Other
Accumulated Depreciation Impairment Property Plant Equipment360480587587587587  
Amounts Owed By Group Undertakings Participating Interests939939939939936939939939
Creditors42 02639 79239 19740 28338 19539 80941 04737 804
Fixed Assets22 93925 25230 648     
Increase From Depreciation Charge For Year Property Plant Equipment 120107     
Intangible Assets22 71225 14530 64831 01131 01131 01131 01131 011
Intangible Assets Gross Cost22 71225 14530 64831 01131 01131 011  
Net Current Assets Liabilities-21 851-25 084-31 636-29 268-28 324-26 590-25 842-22 817
Other Creditors39 10737 22336 19437 59937 46937 96837 96836 882
Property Plant Equipment Gross Cost587587587587587587  
Taxation Social Security Payable369125250334351861760922
Total Additions Including From Business Combinations Intangible Assets 2 4335 503363    
Trade Creditors Trade Payables2 5502 4442 7532 3503759802 319 
Trade Debtors Trade Receivables4 6332 293 24  729 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, November 2023
Free Download (4 pages)

Company search

Advertisements