Safety Systems Technology Uk Ltd HALIFAX


Safety Systems Technology Uk started in year 2014 as Private Limited Company with registration number 09100604. The Safety Systems Technology Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Halifax at Unit 3 Westbury Street. Postal code: HX5 9AT.

The firm has 3 directors, namely Christopher B., Allan H. and Christopher W.. Of them, Christopher B., Allan H., Christopher W. have been with the company the longest, being appointed on 23 December 2020. Currenlty, the firm lists one former director, whose name is Mark S. and who left the the firm on 23 December 2020. In addition, there is one former secretary - Kay S. who worked with the the firm until 23 December 2020.

Safety Systems Technology Uk Ltd Address / Contact

Office Address Unit 3 Westbury Street
Office Address2 Elland
Town Halifax
Post code HX5 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100604
Date of Incorporation Tue, 24th Jun 2014
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 23 December 2020

Allan H.

Position: Director

Appointed: 23 December 2020

Christopher W.

Position: Director

Appointed: 23 December 2020

Kay S.

Position: Secretary

Appointed: 01 October 2014

Resigned: 23 December 2020

Mark S.

Position: Director

Appointed: 24 June 2014

Resigned: 23 December 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Bhw Holdings Limited from Oldham, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kay S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bhw Holdings Limited

Sterling House Middleton Road, Chadderton, Oldham, OL9 9LY, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 13060860
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Kay S.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 724-17 203      
Balance Sheet
Cash Bank On Hand 55 50664 54422 87392 664135 429172 341445 943
Current Assets339 636351 979340 956215 160379 777454 173446 911684 899
Debtors267 122199 460214 279154 979225 998267 517252 773218 956
Net Assets Liabilities -17 2031 837-61 5211 360157 659129 151321 815
Other Debtors 10 0445 7494 0013 2891 3413 5932 996
Property Plant Equipment 4 6071 5589973 98915 05014 80510 897
Total Inventories 97 01362 13337 30861 11551 22721 79720 000
Cash Bank In Hand6 83855 506      
Net Assets Liabilities Including Pension Asset Liability14 724-17 203      
Stocks Inventory65 67697 013      
Tangible Fixed Assets9 2134 607      
Reserves/Capital
Called Up Share Capital10012 100      
Profit Loss Account Reserve14 624-29 303      
Shareholder Funds14 724-17 203      
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 21213 96014 52115 10819 94028 66137 976
Amounts Owed By Group Undertakings Participating Interests      31 271 
Amounts Owed To Group Undertakings Participating Interests       18 095
Average Number Employees During Period 9998877
Bank Borrowings Overdrafts 889162 3009 839174 226162 574115 330136 203
Creditors 30 78929 90038 9595 120309 564285 257337 351
Fixed Assets     15 05014 80510 897
Increase From Depreciation Charge For Year Property Plant Equipment  4 7485615874 8328 7219 315
Net Current Assets Liabilities13 5838 97930 179-23 5592 491144 609161 654347 548
Other Creditors 29 90029 90029 1205 12011 27215 20813 794
Other Taxation Social Security Payable 38 39044 42532 31641 28663 27154 295146 256
Property Plant Equipment Gross Cost 13 81915 51815 51819 09734 99043 46648 873
Provisions For Liabilities Balance Sheet Subtotal     2 0002 8131 773
Total Additions Including From Business Combinations Property Plant Equipment  1 699 3 57915 8938 4765 407
Total Assets Less Current Liabilities22 79613 58631 737-22 5626 480159 659176 459358 445
Trade Creditors Trade Payables 74 26087 00471 329130 91872 447100 42423 003
Trade Debtors Trade Receivables 189 416208 530150 978222 709266 176217 909215 960
Creditors Due After One Year6 22230 789      
Creditors Due Within One Year326 053343 000      
Number Shares Allotted10012      
Number Shares Issued Fully Paid  12121212  
Par Value Share111111  
Provisions For Liabilities Charges1 850       
Share Capital Allotted Called Up Paid10012 000      
Tangible Fixed Assets Additions13 819       
Tangible Fixed Assets Cost Or Valuation13 819       
Tangible Fixed Assets Depreciation4 6069 212      
Tangible Fixed Assets Depreciation Charged In Period4 6064 606      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements