Safeway Security Services Limited GOOLE


Founded in 1997, Safeway Security Services, classified under reg no. 03419842 is an active company. Currently registered at 17 DN14 5JB, Goole the company has been in the business for 27 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Michael S. and George P.. In addition one secretary - Barbara W. - is with the firm. At the moment 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.

Safeway Security Services Limited Address / Contact

Office Address 17
Office Address2 Hook Road
Town Goole
Post code DN14 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419842
Date of Incorporation Thu, 14th Aug 1997
Industry Security systems service activities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Michael S.

Position: Director

Appointed: 01 September 2008

Barbara W.

Position: Secretary

Appointed: 01 September 2008

George P.

Position: Director

Appointed: 14 August 1997

Lesley W.

Position: Director

Appointed: 31 August 2011

Resigned: 21 April 2015

Jack S.

Position: Secretary

Appointed: 07 August 2000

Resigned: 16 July 2008

Karen M.

Position: Director

Appointed: 28 March 2000

Resigned: 25 July 2000

Ann P.

Position: Director

Appointed: 01 January 1999

Resigned: 23 July 2012

Dean M.

Position: Director

Appointed: 14 August 1997

Resigned: 04 September 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 14 August 1997

George P.

Position: Secretary

Appointed: 14 August 1997

Resigned: 07 August 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 14 August 1997

Jack S.

Position: Director

Appointed: 14 August 1997

Resigned: 16 July 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is George P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

George P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth161 442162 593162 681       
Balance Sheet
Cash Bank On Hand  111 640104 17462 99450 80979 38145 51377 15344 029
Current Assets187 155183 357222 796249 101213 285204 841188 424199 907274 799307 539
Debtors124 37291 58181 438109 228120 724113 13282 443124 994166 646230 010
Net Assets Liabilities  162 906212 180162 593140 609123 052193 325254 881278 254
Other Debtors     207207207207207
Property Plant Equipment  97 138137 783114 62393 19786 254115 082100 211214 851
Total Inventories  29 71835 69929 56740 90026 60029 40031 000 
Cash Bank In Hand40 93562 853111 640       
Stocks Inventory21 84828 92329 718       
Tangible Fixed Assets105 66498 18097 138       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve161 342162 493162 581       
Shareholder Funds161 442162 593162 681       
Other
Accumulated Amortisation Impairment Intangible Assets  10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  60 75359 28383 309104 735114 16391 471106 34357 260
Average Number Employees During Period     1010101110
Bank Borrowings Overdrafts   17 03524 04626 323 14 748  
Corporation Tax Payable   37 00330 60926 8816 92215 57318 831 
Corporation Tax Recoverable         18 831
Creditors  156 822171 219165 104157 4317 4624 5741 68663 665
Increase From Depreciation Charge For Year Property Plant Equipment   22 33224 02621 42620 4339 30914 87221 916
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities59 43867 38965 76777 88248 18147 41244 26082 817156 356127 068
Number Shares Issued Fully Paid   100100     
Other Creditors   61 30867 89861 52966 18545 91856 17989 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 802  11 00532 000 70 999
Other Disposals Property Plant Equipment   31 420  11 00532 000 91 818
Other Taxation Social Security Payable   28 93726 30331 48045 41715 62030 43268 002
Par Value Share 1111     
Prepayments Accrued Income   16 86918 70520 88622 17620 09821 07823 209
Property Plant Equipment Gross Cost  157 890197 066197 932197 932200 417206 554206 554272 111
Provisions For Liabilities Balance Sheet Subtotal   3 485211     
Total Additions Including From Business Combinations Property Plant Equipment   70 596866 13 49038 136 157 375
Total Assets Less Current Liabilities165 102165 569162 905215 665162 804140 609130 514197 899256 567341 919
Trade Creditors Trade Payables   26 93616 24811 21825 64025 23113 00123 211
Trade Debtors Trade Receivables   92 359102 01992 03960 060104 689145 361187 763
Creditors Due Within One Year127 717115 968157 029       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges3 6602 976224       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 11 15432 702       
Tangible Fixed Assets Cost Or Valuation145 783151 490157 890       
Tangible Fixed Assets Depreciation40 11953 00460 752       
Tangible Fixed Assets Depreciation Charged In Period 18 63819 595       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 44711 847       
Tangible Fixed Assets Disposals 5 44726 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, January 2023
Free Download (11 pages)

Company search

Advertisements