Britplas Fabrications Limited WARRINGTON


Britplas Fabrications started in year 1995 as Private Limited Company with registration number 03071310. The Britplas Fabrications company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Warrington at Unit 18 Kingsland Grange. Postal code: WA1 4RW. Since January 4, 2016 Britplas Fabrications Limited is no longer carrying the name Safevent Systems (UK).

At present there are 3 directors in the the company, namely Richard L., John B. and Kevin G.. In addition one secretary - Richard L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britplas Fabrications Limited Address / Contact

Office Address Unit 18 Kingsland Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03071310
Date of Incorporation Thu, 22nd Jun 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (225 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Richard L.

Position: Director

Appointed: 08 January 2025

Richard L.

Position: Secretary

Appointed: 18 November 2021

John B.

Position: Director

Appointed: 13 April 2017

Kevin G.

Position: Director

Appointed: 01 September 2008

Colin D.

Position: Director

Appointed: 01 September 2008

Resigned: 29 October 2019

David H.

Position: Director

Appointed: 01 September 2008

Resigned: 13 January 2017

Kenneth M.

Position: Secretary

Appointed: 17 April 2002

Resigned: 01 September 2008

Lyn U.

Position: Secretary

Appointed: 01 October 1999

Resigned: 17 April 2002

Adrian R.

Position: Director

Appointed: 23 June 1995

Resigned: 20 December 1999

Adrian R.

Position: Secretary

Appointed: 23 June 1995

Resigned: 20 December 1999

Graham H.

Position: Director

Appointed: 23 June 1995

Resigned: 01 September 2008

Haslams Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1995

Resigned: 23 June 1995

Haslams Limited

Position: Corporate Nominee Director

Appointed: 22 June 1995

Resigned: 23 June 1995

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Safevent Holdings Limited from Warrington, England. The abovementioned PSC is categorised as "a limited 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 John B. This PSC has significiant influence or control over the company,. Then there is Kevin G., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Safevent Holdings Limited

Unit 18 Kingsland Grange, Woolston, Warrington, WA1 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 13 April 2017
Ceased on 8 November 2021
Nature of control: significiant influence or control

Kevin G.

Notified on 6 April 2016
Ceased on 8 November 2021
Nature of control: significiant influence or control

Colin D.

Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control: significiant influence or control

Company previous names

Safevent Systems (UK) January 4, 2016
Warrington Door Specialists January 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand   58 84077 19350 88531 523688 6501 068 6451 255 170875 285718 915
Current Assets695 999889 7661 063 816804 3911 451 5941 611 3361 635 1832 458 1572 092 5973 097 6852 807 5122 218 104
Debtors434 999577 536781 079392 341622 7471 108 654942 8831 202 909395 943792 464633 062434 151
Net Assets Liabilities   451 487462 394741 398937 877944 9571 010 6691 100 2141 117 9271 143 429
Other Debtors   5 4001003 54560 100     
Property Plant Equipment   203 211214 966186 108176 439132 330108 03692 516152 617325 267
Total Inventories   353 210751 654451 797660 777566 598628 0091 050 0511 299 1651 065 038
Cash Bank In Hand 30 50823 73758 840        
Net Assets Liabilities Including Pension Asset Liability368 817263 486316 157451 487        
Stocks Inventory261 000281 722259 000353 210        
Tangible Fixed Assets40 63385 72771 795203 211        
Reserves/Capital
Called Up Share Capital80 10080 10080 10080 100        
Profit Loss Account Reserve288 717183 386236 057371 387        
Other
Accumulated Amortisation Impairment Intangible Assets   80 00080 00080 00080 00080 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment   117 321178 584236 484288 973333 082367 524396 860370 759425 255
Additions Other Than Through Business Combinations Property Plant Equipment    73 01829 04242 820  13 81689 500258 496
Amounts Owed By Group Undertakings Participating Interests   268 250268 250472 959472 959     
Average Number Employees During Period    2823303132242427
Corporation Tax Payable   7 724143       
Creditors   461 0181 130 7261 003 925814 6771 605 6571 160 4722 069 2191 813 2051 210 064
Finance Lease Liabilities Present Value Total   22 14022 14013 81517 970     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8 1795 1122 045     
Increase From Depreciation Charge For Year Property Plant Equipment    61 26357 90052 48944 109 29 33625 91980 281
Intangible Assets Gross Cost   80 00080 00080 00080 00080 00080 00080 00080 00080 000
Net Current Assets Liabilities335 365226 236280 175343 373320 868607 411820 506852 500932 1251 028 466994 3071 008 040
Other Creditors   93 23920 85319 4469 412     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          52 02025 785
Other Disposals Property Plant Equipment          55 50031 350
Other Taxation Social Security Payable   51 42511 318       
Property Plant Equipment Gross Cost   320 532393 550422 592465 412465 412475 560489 376523 376750 522
Provisions For Liabilities Balance Sheet Subtotal   41 92942 41234 90833 15024 83820 27717 37328 99761 801
Taxation Social Security Payable    11 461201 649118 490     
Total Assets Less Current Liabilities375 998311 963351 970546 584535 834793 519996 945984 8301 040 1611 120 9821 146 9241 333 307
Trade Creditors Trade Payables   286 4901 076 272769 015668 805     
Trade Debtors Trade Receivables   118 691354 397632 150409 824     
Capital Employed368 817263 486316 157451 487        
Creditors Due After One Year 31 63521 64553 168        
Creditors Due Within One Year360 634663 530783 641461 018        
Intangible Fixed Assets Aggregate Amortisation Impairment80 00080 00080 00080 000        
Intangible Fixed Assets Cost Or Valuation80 00080 00080 00080 000        
Number Shares Allotted  80 10080 100        
Par Value Share 111        
Provisions For Liabilities Charges7 18116 84214 16841 929        
Share Capital Allotted Called Up Paid80 10080 10080 10080 100        
Tangible Fixed Assets Additions 66 36810 000161 928        
Tangible Fixed Assets Cost Or Valuation82 236148 604158 604320 532        
Tangible Fixed Assets Depreciation41 60362 87786 809117 321        
Tangible Fixed Assets Depreciation Charged In Period 21 27423 93230 512        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, July 2019
Free Download (7 pages)

Company search

Advertisements