Safeplace Security Limited LEYLAND


Safeplace Security started in year 2001 as Private Limited Company with registration number 04280169. The Safeplace Security company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leyland at Bretherton Terrace. Postal code: PR25 3NB. Since Fri, 19th Oct 2001 Safeplace Security Limited is no longer carrying the name Adiohall.

The firm has one director. Michael A., appointed on 3 February 2022. There are currently no secretaries appointed. At present 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.

Safeplace Security Limited Address / Contact

Office Address Bretherton Terrace
Office Address2 Bretherton Terrace
Town Leyland
Post code PR25 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04280169
Date of Incorporation Mon, 3rd Sep 2001
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Michael A.

Position: Director

Appointed: 03 February 2022

Timothy F.

Position: Secretary

Appointed: 25 June 2015

Resigned: 04 February 2022

Timothy F.

Position: Director

Appointed: 25 June 2015

Resigned: 04 February 2022

Beatrice J.

Position: Secretary

Appointed: 22 September 2006

Resigned: 26 June 2015

Andrew J.

Position: Director

Appointed: 01 July 2004

Resigned: 10 November 2023

Mark G.

Position: Director

Appointed: 27 September 2001

Resigned: 01 July 2004

Susan G.

Position: Director

Appointed: 27 September 2001

Resigned: 01 July 2004

Susan G.

Position: Secretary

Appointed: 27 September 2001

Resigned: 22 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2001

Resigned: 27 September 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 2001

Resigned: 27 September 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Safeplace Security (Holdings) Limited from Preston, England. The abovementioned PSC is classified as "a 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 one in the PSC register is Andrew J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Timothy F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Safeplace Security (Holdings) Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Wales
Place registered Cardiff
Registration number 14372517
Notified on 24 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew J.

Notified on 6 April 2016
Ceased on 24 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy F.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Adiohall October 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11 39493 119        
Balance Sheet
Cash Bank In Hand6 908100 139        
Cash Bank On Hand  48 16755 866 33 1032 43764 960115 9021
Current Assets124 384235 229262 593235 887215 368210 226358 665343 454370 988497 634
Debtors117 476135 090214 426180 021215 368177 123356 228278 494255 086497 633
Net Assets Liabilities  153 928167 807149 382121 866187 10463 291101 937178 516
Net Assets Liabilities Including Pension Asset Liability11 39493 119        
Other Debtors  5 7916 9916 9915 791791791996309 497
Property Plant Equipment  215 843220 042241 734206 956256 251274 379232 086206 866
Tangible Fixed Assets58 15749 832        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve11 29493 019        
Shareholder Funds11 39493 119        
Other
Amount Specific Advance Or Credit Directors  7 3207 5207 5207 72017 68017 88050 000 
Amount Specific Advance Or Credit Made In Period Directors  64 50061 65041 75048 82532 340102 97532 120 
Amount Specific Advance Or Credit Repaid In Period Directors  57 18061 45041 75048 62532 140102 775  
Accumulated Depreciation Impairment Property Plant Equipment  62 86968 49882 89691 620113 458122 788139 952165 172
Average Number Employees During Period   479111414 
Bank Borrowings  99 96880 26068 50888 577115 703292 067227 079 
Bank Borrowings Overdrafts  20 43221 15125 37522 0975 8343 33373 746341 282
Corporation Tax Payable  49 02346 50434 31632 73535 6732 07551 352 
Creditors  99 71074 40445 28980 230122 708257 442163 895351 844
Creditors Due After One Year44 65228 477        
Creditors Due Within One Year122 515160 538        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 1039 10313 659 1 49715 129 
Disposals Property Plant Equipment   13 55114 70031 300 14 37525 129 
Finance Lease Liabilities Present Value Total  19 47214 5682 92513 75031 31033 23010 56210 562
Increase Decrease In Property Plant Equipment   15 00038 930 45 24039 300  
Increase From Depreciation Charge For Year Property Plant Equipment   18 73223 50122 38321 83810 82732 29325 220
Net Current Assets Liabilities1 86974 69148 52233 307-31 2394 04071 91668 23648 892323 494
Number Shares Allotted 30        
Number Shares Issued Fully Paid   303030303070 
Other Creditors  3 4463 59021 4977 6459 2926 6847 292 
Other Taxation Social Security Payable  18 09919 09618 57435 27681 2973 5505 89867 591
Par Value Share 1 111111 
Prepayments    668622561586557 
Property Plant Equipment Gross Cost  278 712288 540324 630298 576369 709397 167372 038 
Provisions For Liabilities Balance Sheet Subtotal  10 72711 13815 8248 90018 35521 88215 146 
Provisions For Liabilities Charges3 9802 927        
Share Capital Allotted Called Up Paid3030        
Tangible Fixed Assets Additions 9 557        
Tangible Fixed Assets Cost Or Valuation145 412145 469        
Tangible Fixed Assets Depreciation87 25595 637        
Tangible Fixed Assets Depreciation Charged In Period 16 508        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 126        
Tangible Fixed Assets Disposals 9 500        
Total Additions Including From Business Combinations Property Plant Equipment   23 37950 7905 24671 13341 833  
Total Assets Less Current Liabilities60 026124 523264 365253 349210 495210 996328 167342 615280 978530 360
Total Borrowings  135 944117 832110 577112 127168 303356 975260 309 
Trade Creditors Trade Payables  107 26989 96286 63498 633114 892163 376161 14089 257
Trade Debtors Trade Receivables  184 235148 230187 909145 510329 276259 237186 737188 136
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       19 150  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      5 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements