Safeskys Limited GATWICK


Safeskys started in year 1993 as Private Limited Company with registration number 02833067. The Safeskys company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Gatwick at C/o Air Partner Plc 2 City Place. Postal code: RH6 0PA.

The company has 3 directors, namely Paul R., Ian H. and Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 27 September 2017 and Paul R. has been with the company for the least time - from 23 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safeskys Limited Address / Contact

Office Address C/o Air Partner Plc 2 City Place
Office Address2 Beehive Ring Road
Town Gatwick
Post code RH6 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02833067
Date of Incorporation Mon, 5th Jul 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 23 August 2022

Ian H.

Position: Director

Appointed: 29 November 2018

Mark B.

Position: Director

Appointed: 27 September 2017

Paul M.

Position: Director

Appointed: 05 October 2020

Resigned: 21 June 2022

Joanne E.

Position: Director

Appointed: 23 November 2018

Resigned: 01 August 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 31 July 2018

Resigned: 06 November 2018

Warren H.

Position: Director

Appointed: 08 November 2017

Resigned: 29 November 2018

Neil M.

Position: Director

Appointed: 27 September 2017

Resigned: 13 April 2018

Tracy B.

Position: Secretary

Appointed: 27 September 2017

Resigned: 31 July 2018

Shirley B.

Position: Secretary

Appointed: 04 July 2013

Resigned: 27 September 2017

Shirley B.

Position: Director

Appointed: 01 November 2011

Resigned: 27 September 2017

Emily S.

Position: Director

Appointed: 04 October 2006

Resigned: 27 September 2017

Jean B.

Position: Director

Appointed: 01 March 2003

Resigned: 01 October 2011

Jean B.

Position: Secretary

Appointed: 05 July 1993

Resigned: 01 October 2011

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1993

Resigned: 05 July 1993

Richard B.

Position: Director

Appointed: 05 July 1993

Resigned: 01 June 2019

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 05 July 1993

Resigned: 05 July 1993

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Air Partner Consulting Limited from Gatwick, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shirley B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Air Partner Consulting Limited

2 City Place, Beehive Ring Road, Gatwick, RH6 0PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02070950
Notified on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley B.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth547 590591 965637 441
Balance Sheet
Cash Bank In Hand128 249202 926223 072
Current Assets421 438492 623615 564
Debtors200 454289 697392 492
Stocks Inventory92 735  
Tangible Fixed Assets310 195280 026272 881
Reserves/Capital
Called Up Share Capital2 0002 0002 000
Profit Loss Account Reserve545 590589 963635 441
Shareholder Funds547 590591 965637 441
Other
Creditors Due Within One Year184 043174 358241 268
Deferred Tax Liability 6 3279 736
Net Assets Liability Excluding Pension Asset Liability547 590591 963637 441
Net Current Assets Liabilities237 395318 265374 296
Number Shares Allotted 654654
Par Value Share 11
Share Capital Allotted Called Up Paid654654654
Tangible Fixed Assets Additions 34 13742 959
Tangible Fixed Assets Cost Or Valuation570 332570 796582 260
Tangible Fixed Assets Depreciation260 137290 769309 379
Tangible Fixed Assets Depreciation Charged In Period 43 77738 648
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 14420 038
Tangible Fixed Assets Disposals 33 67331 495
Total Assets Less Current Liabilities547 590598 292647 177

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (19 pages)

Company search