Safelab Systems Limited WESTON-SUPER-MARE


Safelab Systems started in year 2005 as Private Limited Company with registration number 05336826. The Safelab Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Weston-super-mare at Airone Building. Postal code: BS24 8EE. Since 20th April 2005 Safelab Systems Limited is no longer carrying the name Brabco 507.

At the moment there are 3 directors in the the firm, namely Stephen B., Amitabh S. and Roger G.. In addition one secretary - Paula G. - is with the company. 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.

Safelab Systems Limited Address / Contact

Office Address Airone Building
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05336826
Date of Incorporation Wed, 19th Jan 2005
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Stephen B.

Position: Director

Appointed: 29 September 2023

Amitabh S.

Position: Director

Appointed: 17 August 2022

Paula G.

Position: Secretary

Appointed: 01 December 2009

Roger G.

Position: Director

Appointed: 28 February 2005

Christopher O.

Position: Director

Appointed: 15 June 2022

Resigned: 06 November 2022

Jonathan A.

Position: Director

Appointed: 25 March 2022

Resigned: 21 September 2022

Michael C.

Position: Director

Appointed: 25 March 2022

Resigned: 19 January 2024

Andrew W.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 September 2008

Janet W.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2008

Janet W.

Position: Secretary

Appointed: 28 February 2005

Resigned: 01 September 2008

Andrew W.

Position: Director

Appointed: 28 February 2005

Resigned: 01 September 2008

Brabners Secretaries Limited

Position: Secretary

Appointed: 19 January 2005

Resigned: 28 February 2005

Brabners Directors Limited

Position: Director

Appointed: 19 January 2005

Resigned: 28 February 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Sdi Group Plc from Cambridge, England. The abovementioned PSC is classified as "a public limited company", 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. Another entity in the persons with significant control register is Paula G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sdi Group Plc

Beacon House Nuffield Road, Cambridge, CB4 1TF, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06385396
Notified on 25 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paula G.

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

Roger G.

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

Company previous names

Brabco 507 April 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand529 563758 467
Current Assets1 926 7242 226 833
Debtors853 779869 103
Net Assets Liabilities2 451 7812 987 618
Property Plant Equipment 1 593 284
Total Inventories543 382599 263
Other
Accumulated Amortisation Impairment Intangible Assets 400 000
Accumulated Depreciation Impairment Property Plant Equipment463 465451 213
Additions Other Than Through Business Combinations Property Plant Equipment 284 098
Amortisation Rate Used For Intangible Assets 10
Average Number Employees During Period3940
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 028 3911 011 234
Commitments For Acquisition Property Plant Equipment 42 652
Creditors640 156734 081
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 027
Disposals Property Plant Equipment 53 716
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 75061 250
Government Grant Income19 9702 036
Increase From Depreciation Charge For Year Property Plant Equipment 115 281
Intangible Assets Gross Cost 400 000
Net Current Assets Liabilities1 286 5681 492 752
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -86 506
Property Plant Equipment Gross Cost1 737 6352 044 497
Taxation Including Deferred Taxation Balance Sheet Subtotal43 10034 069
Total Assets Less Current Liabilities2 560 7383 086 036
Total Increase Decrease From Revaluations Property Plant Equipment 76 480

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 8th, December 2023
Free Download (13 pages)

Company search