Safesmart Limited MILTON KEYNES


Safesmart Limited is a private limited company that can be found at 1 Warren Yard, Wolverton Mill, Milton Keynes MK12 5NW. Its net worth is estimated to be around -115643 pounds, while the fixed assets that belong to the company come to 11436 pounds. Incorporated on 2002-02-08, this 22-year-old company is run by 5 directors and 1 secretary.
Director Galina K., appointed on 26 February 2020. Director Alan S., appointed on 26 February 2020. Director Samantha S., appointed on 01 February 2011.
Switching the focus to secretaries, we can name: Michael W., appointed on 19 February 2002.
The company is classified as "management consultancy activities other than financial management" (SIC code: 70229).
The last confirmation statement was filed on 2023-03-15 and the date for the subsequent filing is 2024-03-29. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Safesmart Limited Address / Contact

Office Address 1 Warren Yard
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370515
Date of Incorporation Fri, 8th Feb 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Galina K.

Position: Director

Appointed: 26 February 2020

Alan S.

Position: Director

Appointed: 26 February 2020

Samantha S.

Position: Director

Appointed: 01 February 2011

Paul S.

Position: Director

Appointed: 03 April 2006

Michael W.

Position: Secretary

Appointed: 19 February 2002

Michael W.

Position: Director

Appointed: 19 February 2002

Darren T.

Position: Director

Appointed: 07 April 2015

Resigned: 04 April 2018

Andrew S.

Position: Director

Appointed: 19 February 2002

Resigned: 11 November 2004

Paul W.

Position: Director

Appointed: 19 February 2002

Resigned: 02 July 2007

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 19 February 2002

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 08 February 2002

Resigned: 19 February 2002

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Michael W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Paul S. This PSC has significiant influence or control over the company,. Then there is Samantha S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael W.

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

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samantha S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren T.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-115 643-79 823-56 820-56 299-50 908-55 726-62 797      
Balance Sheet
Cash Bank On Hand      162 54588 708134 588438 597863 781457 855491 080
Current Assets119 163167 400194 687237 539304 701376 293443 078733 930636 232713 0581 094 965767 660849 200
Debtors87 164154 439175 526160 787203 010211 021264 755621 941501 644274 461231 184309 805358 120
Net Assets Liabilities      -62 797-38 927-81 806-22 140101 853163 496192 495
Other Debtors      88 194239 775277 17170 17454 17195 33696 544
Property Plant Equipment      77 15072 50847 75819 92931 521549 661595 088
Total Inventories      15 77823 281     
Cash Bank In Hand31 99912 96119 16176 75296 351155 523       
Net Assets Liabilities Including Pension Asset Liability-115 643-79 823-56 820-56 299-50 908-53 226-62 797      
Tangible Fixed Assets11 4366 3688 40312 99424 48534 242       
Stocks Inventory    5 3409 749       
Reserves/Capital
Called Up Share Capital22022025 20025 200220220       
Profit Loss Account Reserve-190 843-155 023-132 020-131 499-126 108-128 426       
Shareholder Funds-115 643-79 823-56 820-56 299-50 908-55 726-62 797      
Other
Accumulated Depreciation Impairment Property Plant Equipment      53 00892 312127 639164 785177 693198 097215 840
Average Number Employees During Period        2222181922
Corporation Tax Payable      8 2303  49 52869 854102 980
Corporation Tax Recoverable       40539 682    
Creditors      568 588831 871856 822851 440225 000195 0001 246 196
Fixed Assets11 4366 3688 40312 99424 48534 24277 15072 608147 858120 029131 621550 761595 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases       211 990151 999118 538126 711105 526 
Increase From Depreciation Charge For Year Property Plant Equipment       39 30435 32737 14612 90820 40417 743
Investments Fixed Assets       100100100 100100 1001 100 
Investments In Group Undertakings Participating Interests        100 100100 100100 1001 100 
Net Current Assets Liabilities-127 079-85 548-64 060-67 118-70 844-85 209-125 510-97 941-220 590-138 382201 221-187 161-396 996
Number Shares Issued Fully Paid       22 016     
Other Creditors      417 614646 519705 428724 324225 000195 000978 792
Other Taxation Social Security Payable      77 673111 08868 71296 60975 72826 953151 152
Par Value Share       1     
Property Plant Equipment Gross Cost      130 158164 820175 397184 714209 214747 758810 928
Provisions For Liabilities Balance Sheet Subtotal      14 43713 5949 0743 7875 9895 1045 597
Taxation Including Deferred Taxation Balance Sheet Subtotal        9 0743 7875 9895 1045 597
Total Additions Including From Business Combinations Property Plant Equipment       34 66210 5779 31724 500538 54463 170
Total Assets Less Current Liabilities-115 643-79 180-55 657-54 124-46 359-50 967-48 360-25 333-72 732-18 353332 842363 600198 092
Trade Creditors Trade Payables      65 07174 26182 68230 50718 2494 49913 272
Trade Debtors Trade Receivables      176 561381 761284 791204 287177 013214 469261 576
Creditors Due Within One Year Total Current Liabilities246 242252 948           
Provisions For Liabilities Charges 6431 1632 1754 5494 75914 437      
Share Premium Account74 98074 98074 98050 00050 00074 980       
Tangible Fixed Assets Additions 1 2007 47612 30020 27727 746       
Tangible Fixed Assets Cost Or Valuation29 79030 99038 46624 14840 82468 570       
Tangible Fixed Assets Depreciation18 35424 62230 06311 15416 33934 328       
Tangible Fixed Assets Depreciation Charge For Period 6 268           
Creditors Due Within One Year 252 948258 747304 657375 545459 002568 588      
Tangible Fixed Assets Depreciation Charged In Period  5 4415 7098 78617 989       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 6183 601        
Tangible Fixed Assets Disposals   26 6183 601        
Amount Specific Advance Or Credit Directors   3 9598394 913       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements