De Raat Security Products Ltd CORBY


Founded in 1995, De Raat Security Products, classified under reg no. 03112277 is an active company. Currently registered at First Floor Oak House First Floor, Oak House NN18 9NF, Corby the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2018/04/04 De Raat Security Products Ltd is no longer carrying the name Safes (UK).

The firm has one director. Marc D., appointed on 1 May 2009. There are currently no secretaries appointed. Currently 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.

De Raat Security Products Ltd Address / Contact

Office Address First Floor Oak House First Floor, Oak House
Office Address2 Medlicott Close
Town Corby
Post code NN18 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112277
Date of Incorporation Tue, 10th Oct 1995
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Marc D.

Position: Director

Appointed: 01 May 2009

Debra M.

Position: Secretary

Appointed: 23 February 2017

Resigned: 22 December 2017

Jane Q.

Position: Secretary

Appointed: 01 January 2007

Resigned: 23 February 2017

Petrus V.

Position: Director

Appointed: 01 January 2007

Resigned: 30 April 2009

Anthony S.

Position: Director

Appointed: 01 May 2005

Resigned: 31 December 2006

Anthony S.

Position: Secretary

Appointed: 16 October 2000

Resigned: 31 December 2006

Wilhelmus R.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2006

Wilhelmus R.

Position: Secretary

Appointed: 01 October 1998

Resigned: 16 October 2000

Jillian B.

Position: Director

Appointed: 01 December 1995

Resigned: 01 October 1998

Anthony B.

Position: Director

Appointed: 01 December 1995

Resigned: 15 October 2000

Jillian B.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 October 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 10 October 1995

Resigned: 01 December 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 10 October 1995

Resigned: 01 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Safe International Bv from Zoetermeer, Netherlands. This PSC is classified as "a parent company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Safe International Bv

Edelgasstraat 5 2718 Sx, Zoetermeer, Netherlands

Legal authority Besloten Vennootschap
Legal form Parent Company
Country registered The Netherlands
Place registered Kvk Den Haag
Registration number 27276897
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Safes (UK) April 4, 2018
Blaylock Safes April 26, 2001
Valiantchoice December 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 1788 13370 109
Current Assets195 705167 304256 448
Debtors81 13854 07859 656
Net Assets Liabilities-176 551-114 942-49 750
Other Debtors3 1533 5455 977
Property Plant Equipment2 3511 208134
Total Inventories78 389105 093126 683
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3624 5055 579
Average Number Employees During Period122
Bank Borrowings Overdrafts44 16734 83724 947
Creditors44 16734 83724 947
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 972
Increase From Depreciation Charge For Year Property Plant Equipment 1 1431 074
Net Current Assets Liabilities-196 735-126 031-55 715
Other Creditors2 9242 6402 688
Other Taxation Social Security Payable13 31824 94930 837
Property Plant Equipment Gross Cost5 7135 713 
Provisions For Liabilities Balance Sheet Subtotal-62 000-44 718-30 778
Total Assets Less Current Liabilities-194 384-124 823-55 581
Trade Creditors Trade Payables370 365256 100268 748
Trade Debtors Trade Receivables77 98550 53353 679

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 accounts record for the accounting period up to 2022/12/31
filed on: 20th, April 2023
Free Download (10 pages)

Company search