Ideal Safety Group Ltd CONGLETON


Ideal Safety Group Ltd is a private limited company situated at Grosvenor House, 3 Chapel Street, Congleton CW12 4AB. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-12-03, this 4-year-old company is run by 1 director.
Director Adam B., appointed on 20 March 2020.
The company is categorised as "fire service activities" (Standard Industrial Classification: 84250). According to CH information there was a name change on 2023-05-23 and their previous name was Lantern Fire Prevention Limited.
The latest confirmation statement was filed on 2023-05-16 and the date for the subsequent filing is 2024-05-30. What is more, the accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Ideal Safety Group Ltd Address / Contact

Office Address Grosvenor House
Office Address2 3 Chapel Street
Town Congleton
Post code CW12 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12346891
Date of Incorporation Tue, 3rd Dec 2019
Industry Fire service activities
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Adam B.

Position: Director

Appointed: 20 March 2020

Christopher C.

Position: Director

Appointed: 03 December 2019

Resigned: 09 May 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Matthew P. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Adam B. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Christopher C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew P.

Notified on 14 March 2024
Nature of control: 75,01-100% shares

Adam B.

Notified on 20 March 2020
Ceased on 14 March 2024
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Christopher C.

Notified on 3 December 2019
Ceased on 16 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lantern Fire Prevention May 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand332 3397 6038 056
Current Assets16 684105 82625 83928 489
Debtors11 48360 84818 23620 433
Net Assets Liabilities-31 670-52 609-18 575-55 154
Other Debtors  4 9261 479
Property Plant Equipment32 21518 33618 33618 336
Total Inventories5 20147 000  
Other
Version Production Software  2 0232 023
Accrued Liabilities 777  
Accrued Liabilities Not Expressed Within Creditors Subtotal-675-777  
Accumulated Depreciation Impairment Property Plant Equipment10 78614 442  
Additions Other Than Through Business Combinations Property Plant Equipment43 001   
Average Number Employees During Period44  
Bank Borrowings Overdrafts  24 653 
Creditors6 368178 37060 958100 929
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 563  
Disposals Property Plant Equipment -10 250  
Finance Lease Liabilities Present Value Total  3 948 
Increase From Depreciation Charge For Year Property Plant Equipment10 7866 219  
Net Current Assets Liabilities-56 809-68 183-35 119-72 440
Number Shares Issued Fully Paid100100  
Other Creditors 1 9851 79274 054
Other Inventories5 20127 000  
Par Value Share11  
Prepayments Accrued Income 4 361  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 0014 361  
Property Plant Equipment Gross Cost43 00132 75118 33618 336
Total Assets Less Current Liabilities-24 594-49 847-16 783-54 104
Trade Creditors Trade Payables 178 37032 35726 875
Trade Debtors Trade Receivables 56 48713 31018 954
Work In Progress 20 000  
Amount Specific Advance Or Credit Directors5050  
Amount Specific Advance Or Credit Made In Period Directors508  

Company filings

Filing category
Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 5th June 2023. New Address: Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB. Previous address: Unit 113 the Courtyard Business & Technology Centre Radway Green Crewe CW2 5PR England
filed on: 5th, June 2023
Free Download (1 page)

Company search