Safetyboss Limited WOODBRIDGE


Safetyboss started in year 2001 as Private Limited Company with registration number 04198391. The Safetyboss company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Woodbridge at West Hill Lodge Wriggles Lane. Postal code: IP13 7AS.

Currently there are 3 directors in the the company, namely Leanne L., Paul R. and Marian R.. In addition one secretary - Marian R. - is with the firm. As of 29 March 2024, there were 5 ex directors - Thomas E., Adam C. and others listed below. There were no ex secretaries.

Safetyboss Limited Address / Contact

Office Address West Hill Lodge Wriggles Lane
Office Address2 Brandeston
Town Woodbridge
Post code IP13 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198391
Date of Incorporation Wed, 11th Apr 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Leanne L.

Position: Director

Appointed: 27 January 2023

Paul R.

Position: Director

Appointed: 05 February 2008

Marian R.

Position: Director

Appointed: 28 February 2003

Marian R.

Position: Secretary

Appointed: 11 April 2001

Thomas E.

Position: Director

Appointed: 01 April 2021

Resigned: 16 February 2022

Adam C.

Position: Director

Appointed: 01 October 2016

Resigned: 17 August 2018

Maureen C.

Position: Director

Appointed: 01 October 2014

Resigned: 27 January 2023

Roslyn W.

Position: Director

Appointed: 30 September 2009

Resigned: 31 December 2012

Timothy R.

Position: Director

Appointed: 11 April 2001

Resigned: 01 April 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Marian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy R. This PSC has significiant influence or control over the company,. Moving on, there is Paul R., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Marian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy R.

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

Paul R.

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

Maureen C.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth449 883484 875     
Balance Sheet
Cash Bank On Hand  435 531488 148525 037518 904521 870
Current Assets495 118544 021584 559642 367605 991659 107653 968
Debtors106 564123 702149 028154 21980 954140 203132 098
Net Assets Liabilities  512 211547 673496 907579 003592 012
Other Debtors  16 22224 9959 94817 79925 427
Property Plant Equipment  14 95718 50718 86117 08017 988
Cash Bank In Hand388 554420 319     
Tangible Fixed Assets26 34224 097     
Reserves/Capital
Called Up Share Capital1 0501 050     
Profit Loss Account Reserve448 833483 825     
Shareholder Funds449 883484 875     
Other
Accumulated Depreciation Impairment Property Plant Equipment  67 07771 55476 64182 20087 454
Additions Other Than Through Business Combinations Property Plant Equipment   8 0275 441 6 162
Average Number Employees During Period   11111110
Corporation Tax Payable  23 66137 15326 463  
Creditors  84 980110 055124 36193 39875 588
Increase From Depreciation Charge For Year Property Plant Equipment   4 4775 087 5 254
Net Current Assets Liabilities428 499465 114499 579532 312481 630565 709578 380
Other Creditors  28 93934 94434 07617 09213 025
Other Taxation Social Security Payable  30 30537 28962 38274 80656 064
Property Plant Equipment Gross Cost  82 03490 06195 50299 280105 442
Provisions For Liabilities Balance Sheet Subtotal  2 3253 1463 5843 7864 356
Total Assets Less Current Liabilities454 841489 211514 536550 819500 491582 789596 368
Trade Creditors Trade Payables  2 0756691 4401 5006 499
Trade Debtors Trade Receivables  132 806129 22471 006122 404106 671
Creditors Due Within One Year66 61978 907     
Deferred Tax Liability4 9584 336     
Net Assets Liability Excluding Pension Asset Liability449 883484 875     
Number Shares Allotted 50     
Par Value Share 1     
Share Capital Allotted Called Up Paid5050     
Tangible Fixed Assets Additions 1 150     
Tangible Fixed Assets Cost Or Valuation73 82174 971     
Tangible Fixed Assets Depreciation47 47950 874     
Tangible Fixed Assets Depreciation Charged In Period 3 395     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements