Keepsafe Security (UK) Limited

General information

Name:

Keepsafe Security (UK) Ltd

Office Address:

Little Wood Green Lane, Lelant TR26 3JU St. Ives

Number: 02897503

Incorporation date: 1994-02-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keepsafe Security (UK) started conducting its business in 1994 as a Private Limited Company with reg. no. 02897503. The business has operated for thirty years and the present status is active. This company's head office is located in St. Ives at Little Wood. You could also locate this business utilizing its area code of TR26 3JU. Its registered name transformation from Keepsafe Security Alarms to Keepsafe Security (UK) Limited took place on 1996-05-20. This company's principal business activity number is 80100 meaning Private security activities. Keepsafe Security (UK) Ltd released its account information for the financial period up to 2023-02-28. The firm's latest annual confirmation statement was filed on 2023-02-11.

1 transaction have been registered in 2012 with a sum total of £1,008. Cooperation with the Derbyshire County Council council covered the following areas: Security.

According to this company's directors directory, since 2008 there have been three directors: William W., William W. and Claire B.. Moreover, the director's efforts are assisted with by a secretary - Claire B., who was officially appointed by the business in 1994.

  • Previous company's names
  • Keepsafe Security (UK) Limited 1996-05-20
  • Keepsafe Security Alarms Limited 1994-02-11

Financial data based on annual reports

Company staff

William W.

Role: Director

Appointed: 08 February 2008

Latest update: 11 February 2024

William W.

Role: Director

Appointed: 11 February 1994

Latest update: 11 February 2024

Claire B.

Role: Director

Appointed: 11 February 1994

Latest update: 11 February 2024

Claire B.

Role: Secretary

Appointed: 11 February 1994

Latest update: 11 February 2024

People with significant control

William W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 6 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 21 April 2015
Annual Accounts 2 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 25 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 1 008.00
2012-09-28 5100034822 £ 1 008.00 Security

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
30
Company Age

Similar companies nearby

Closest companies