Safety At Height Limited CHESHIRE


Safety At Height started in year 2001 as Private Limited Company with registration number 04314589. The Safety At Height company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheshire at 1 Pennine View, Shepley Lane,. Postal code: SK6 7JW.

At the moment there are 2 directors in the the firm, namely Gordon M. and Christine M.. In addition one secretary - Christine M. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Safety At Height Limited Address / Contact

Office Address 1 Pennine View, Shepley Lane,
Office Address2 Marple, Stockport
Town Cheshire
Post code SK6 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314589
Date of Incorporation Wed, 31st Oct 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Gordon M.

Position: Director

Appointed: 31 October 2001

Christine M.

Position: Director

Appointed: 31 October 2001

Christine M.

Position: Secretary

Appointed: 31 October 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Gordon M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand725 210735 476743 482713 175763 749
Current Assets935 976985 4141 011 7311 018 3551 093 623
Debtors148 291169 288174 598202 620140 136
Net Assets Liabilities978 8521 040 6661 062 0311 127 3711 152 687
Other Debtors8 69631 6475 9444 452774
Property Plant Equipment234 550251 179261 108251 325250 058
Total Inventories62 47580 65093 651102 560189 738
Other
Accumulated Depreciation Impairment Property Plant Equipment51 08062 49077 489100 474119 755
Additions Other Than Through Business Combinations Property Plant Equipment 28 03924 9283 2023 014
Amounts Owed By Group Undertakings Participating Interests  44 500  
Average Number Employees During Period33333
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable44 28538 47631 91439 75933 953
Creditors181 894184 997149 878129 479174 414
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 11 41014 99922 98519 281
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases14 9425 50514 9425 50416 433
Net Current Assets Liabilities754 082800 417861 853888 876919 209
Other Creditors21 5553 5978 19818 8125 878
Other Taxation Social Security Payable11 63513 0239 9518 86214 382
Property Plant Equipment Gross Cost285 630313 669338 597351 799369 813
Taxation Including Deferred Taxation Balance Sheet Subtotal9 78010 93010 93012 83016 580
Total Assets Less Current Liabilities988 6321 051 5961 122 9611 140 2011 169 267
Total Increase Decrease From Revaluations Property Plant Equipment   10 00015 000
Trade Creditors Trade Payables104 419129 90199 81562 046120 201
Trade Debtors Trade Receivables139 595137 641124 154198 168139 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, August 2023
Free Download (9 pages)

Company search

Advertisements