Safestyle Security Services Limited CARDIFF


Safestyle Security Services Limited is a private limited company that can be found at Motor Point Arena, Mary Ann Street, Cardiff CF10 2EQ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 1486 pounds. Incorporated on 2001-06-15, this 22-year-old company is run by 1 director and 1 secretary.
Director Darren E., appointed on 11 February 2010.
Moving on to secretaries, we can mention: Darren E., appointed on 02 January 2005.
The company is officially classified as "private security activities" (Standard Industrial Classification code: 80100).
The last confirmation statement was sent on 2023-05-21 and the due date for the next filing is 2024-06-04. Furthermore, the accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Safestyle Security Services Limited Address / Contact

Office Address Motor Point Arena
Office Address2 Mary Ann Street
Town Cardiff
Post code CF10 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235179
Date of Incorporation Fri, 15th Jun 2001
Industry Private security activities
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Darren E.

Position: Director

Appointed: 11 February 2010

Darren E.

Position: Secretary

Appointed: 02 January 2005

Michael K.

Position: Director

Appointed: 30 December 2009

Resigned: 11 February 2010

Darren E.

Position: Director

Appointed: 01 July 2004

Resigned: 31 December 2009

David B.

Position: Director

Appointed: 11 July 2001

Resigned: 01 December 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 15 June 2001

Resigned: 15 June 2001

Ann E.

Position: Secretary

Appointed: 15 June 2001

Resigned: 23 November 2004

Michael K.

Position: Director

Appointed: 15 June 2001

Resigned: 11 July 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 15 June 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Darren E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darren E.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth   1 157 8691 214 154       
Balance Sheet
Cash Bank On Hand     928 3181 001 0331 129 7741 312 9961 325 7931 690 9842 139 719
Current Assets1 146 2351 088 6141 078 3031 166 6521 387 3071 130 1201 529 7441 438 3991 517 5141 833 4272 450 5692 603 491
Debtors212 387279 137225 097276 521 257 212528 711308 625204 518507 634759 585463 772
Net Assets Liabilities    1 214 1551 357 3261 490 0951 662 3421 833 6222 050 1632 339 5112 479 777
Other Debtors     55 410 26 342 9 937 8 382
Property Plant Equipment     630 133623 862623 665620 759627 745622 547621 941
Cash Bank In Hand933 848809 477853 206890 131        
Net Assets Liabilities Including Pension Asset Liability1 017 4101 033 3101 074 7201 157 8691 214 154       
Tangible Fixed Assets1 486133 999178 118185 274        
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve1 017 4091 033 3091 074 7191 157 868        
Shareholder Funds   1 157 8691 214 154       
Other
Accumulated Depreciation Impairment Property Plant Equipment     57 95864 22967 77670 68275 88081 07882 060
Additions Other Than Through Business Combinations Property Plant Equipment       3 350 12 184 4 926
Average Number Employees During Period     119134164147138152205
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     618 237618 267618 267618 267618 267618 267618 267
Creditors    308 979458 337663 511399 691304 651411 009733 605745 655
Fixed Assets   185 274135 827630 133      
Increase From Depreciation Charge For Year Property Plant Equipment      6 2713 5472 9065 198 5 292
Net Current Assets Liabilities1 015 924899 311896 602972 5951 078 327727 193866 2331 038 6771 212 8631 422 4181 716 9641 857 836
Other Creditors     32 12317 04313 6813 771 4 134 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           4 310
Other Disposals Property Plant Equipment           4 550
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     55 410      
Property Plant Equipment Gross Cost     688 091688 091691 441691 441703 625703 625704 001
Taxation Social Security Payable     184 718242 420171 512159 009209 175294 743256 960
Total Assets Less Current Liabilities   1 157 8691 214 1541 357 326      
Trade Creditors Trade Payables     241 496404 048214 498141 871201 834434 728488 695
Trade Debtors Trade Receivables     201 802528 711282 283204 518497 697759 585455 390
Capital Employed1 017 4101 033 3101 074 7201 157 869        
Creditors Due Within One Year130 311189 303181 701194 057308 980       
Number Shares Allotted 111        
Par Value Share 111        
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 135 80345 93012 088        
Tangible Fixed Assets Cost Or Valuation40 878176 681222 611234 699        
Tangible Fixed Assets Depreciation39 39242 68244 49349 425        
Tangible Fixed Assets Depreciation Charged In Period 3 2901 8114 932        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, October 2023
Free Download (5 pages)

Company search

Advertisements