The Safe Shop Limited PRESTON


The Safe Shop started in year 2008 as Private Limited Company with registration number 06771208. The The Safe Shop company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Preston at 1 Strand Street West. Postal code: PR2 2NS.

At present there are 3 directors in the the company, namely Donna N., Tracy M. and Anthony N.. In addition one secretary - Donna N. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

The Safe Shop Limited Address / Contact

Office Address 1 Strand Street West
Town Preston
Post code PR2 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06771208
Date of Incorporation Thu, 11th Dec 2008
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th December
Company age 16 years old
Account next due date Sat, 28th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Donna N.

Position: Director

Appointed: 11 December 2008

Donna N.

Position: Secretary

Appointed: 11 December 2008

Tracy M.

Position: Director

Appointed: 11 December 2008

Anthony N.

Position: Director

Appointed: 11 December 2008

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Anthony N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Donna N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Donna N.

Notified on 11 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracey M.

Notified on 11 December 2017
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand234 816300 803351 314137 439340 963205 997289 936
Current Assets574 227752 898779 344516 913693 044552 968627 029
Debtors114 640158 76249 55094 723108 62383 640122 458
Net Assets Liabilities261 260233 947201 76822 6932 09369 291145 097
Other Debtors30 97317 22317 22418 22319 72424 69528 201
Property Plant Equipment277 899300 271291 062284 832365 611371 760359 248
Total Inventories224 771293 332378 480284 751243 458263 332214 635
Other
Accrued Liabilities8 6607 8307 7808 1904 50010 950 
Accrued Liabilities Deferred Income     10 95011 070
Accumulated Amortisation Impairment Intangible Assets    12 00024 00036 000
Accumulated Depreciation Impairment Property Plant Equipment68 00580 17092 862106 480121 450135 320147 832
Additions Other Than Through Business Combinations Property Plant Equipment 34 5373 4837 38895 74920 019 
Amount Specific Bank Loan128 760116 352     
Average Number Employees During Period10162121151616
Bank Borrowings112 21399 99387 23374 02265 91250 410 
Bank Borrowings Overdrafts     50 41035 212
Bank Overdrafts81 737100 90229 179144 638130 928137 024 
Corporation Tax Payable     67 23270 562
Creditors112 21399 99387 23374 02265 91250 41035 212
Fixed Assets397 899420 271411 062404 832473 611467 760443 248
Increase From Amortisation Charge For Year Intangible Assets    12 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 16512 69213 61814 97013 87012 512
Intangible Assets120 000120 000120 000120 000108 00096 00084 000
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities-11 599-68 062-104 662-291 848-387 577-343 782-258 661
Nominal Value Allotted Share Capital777777 
Number Shares Issued Fully Paid700700700700700700 
Other Creditors37 29726 25923 57557 820639640905
Other Inventories224 771293 332378 480284 751243 458263 332 
Other Remaining Borrowings8952 0144 2988 6471 1002 601 
Other Taxation Social Security Payable     132 63090 451
Par Value Share 00000 
Prepayments2 4031 5741 4441 3111 9372 032 
Prepayments Accrued Income     2 0322 242
Property Plant Equipment Gross Cost345 904380 441383 924391 312487 061507 080 
Provisions For Liabilities Balance Sheet Subtotal12 82718 26917 39916 26918 0294 2784 278
Taxation Social Security Payable132 294140 447228 837167 638302 477199 222 
Total Assets Less Current Liabilities386 300352 209306 400112 98486 034123 978184 587
Total Borrowings112 21399 99387 23374 02265 91250 410 
Trade Creditors Trade Payables308 396527 148573 808405 136623 141524 439558 371
Trade Debtors Trade Receivables81 264139 96530 88275 18986 96256 91292 015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 11, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements