General information

Name:

Lock It Safe Ltd

Office Address:

Suite 9, Innovation Centre Innovation Way Europarc DN37 9TT Grimsby

Number: 02777397

Incorporation date: 1993-01-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 is the year of the launching of Lock It Safe Limited, the firm which is situated at Suite 9, Innovation Centre Innovation Way, Europarc in Grimsby. This means it's been 31 years Lock It Safe has existed in the United Kingdom, as the company was established on 1993/01/06. The company's Companies House Reg No. is 02777397 and its postal code is DN37 9TT. This company's registered with SIC code 32990 which means Other manufacturing n.e.c.. Thursday 30th June 2022 is the last time when company accounts were filed.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 2 transactions from worth at least 500 pounds each, amounting to £68,176 in total. The company also worked with the Birmingham City (3 transactions worth £34,855 in total) and the Redbridge (8 transactions worth £31,237 in total). Lock It Safe was the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c and Equipment.

Our database about this particular firm's MDs suggests that there are two directors: Craig S. and Matthew S. who became the part of the company on 2017/06/16 and 2008/08/13.

Financial data based on annual reports

Company staff

Craig S.

Role: Director

Appointed: 16 June 2017

Latest update: 8 February 2024

Matthew S.

Role: Director

Appointed: 13 August 2008

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew S.
Notified on 26 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig S.
Notified on 2 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie S.
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 January 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 January 2014
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 1-3 Osborne Road

Post code:

DN41 8DG

City / Town:

Stallingborough

HQ address,
2014

Address:

Estate Road No 1 South Humberside Industrial Estate

Post code:

DN31 2TB

City / Town:

Grimsby

HQ address,
2015

Address:

Estate Road No 1 South Humberside Industrial Estate

Post code:

DN31 2TB

City / Town:

Grimsby

HQ address,
2016

Address:

Estate Road No 1 South Humberside Industrial Estate

Post code:

DN31 2TB

City / Town:

Grimsby

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
2020 South Gloucestershire Council 1 £ 6 692.00
2020-03-30 30-Mar-2012_3049 £ 6 692.00 Other Supplies & Services
2015 Redbridge 2 £ 10 341.00
2015-01-28 60262343 £ 5 746.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2014 Redbridge 2 £ 7 078.00
2014-11-28 60261042 £ 6 483.00 Supplies And Services / Equipment, Furniture And Materials
2014 Birmingham City 1 £ 20 000.00
2014-04-10 3001861782 £ 20 000.00
2013 Redbridge 2 £ 10 270.00
2013-08-07 60212539 £ 6 350.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2013 Birmingham City 2 £ 14 854.80
2013-10-08 3149225545 £ 9 806.40
2013 Derbyshire County Council 1 £ 2 005.00
2013-12-10 5100079087 £ 2 005.00 Goods Received/invoice Rec'd A/c
2013 Milton Keynes Council 2 £ 68 176.00
2013-03-01 5100638491 £ 39 834.00 Supplies And Services
2012 Redbridge 1 £ 3 080.00
2012-02-01 60168418 £ 3 080.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2012 Derbyshire County Council 1 £ 7 959.00
2012-07-27 5100022507 £ 7 959.00 Equipment
2011 Redbridge 1 £ 468.00
2011-10-27 60164358 £ 468.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2011 Manchester City Council 5 £ 1 819.96
2011-01-05 5100406309 £ 9 029.00 Infrastructure Fees
2010 Hampshire County Council 1 £ 1 595.00
2010-07-22 2206585360 £ 1 595.00 Furn. & Equip. Costing Less Than £6000
2010 Manchester City Council 1 £ 9 029.00
2010-12-17 5100401586 £ 9 029.00 Infra - Fees

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
31
Company Age

Similar companies nearby

Closest companies