General information

Name:

Safelab Systems Ltd

Office Address:

Airone Building Beaufighter Road BS24 8EE Weston-super-mare

Number: 05336826

Incorporation date: 2005-01-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Safelab Systems Limited. This company was started nineteen years ago and was registered with 05336826 as its registration number. The head office of this firm is registered in Weston-super-mare. You can contact it at Airone Building, Beaufighter Road. Launched as Brabco 507, the company used the name until 20th April 2005, when it was changed to Safelab Systems Limited. This enterprise's SIC code is 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. The latest filed accounts documents were submitted for the period up to Mon, 28th Feb 2022 and the latest confirmation statement was released on Thu, 19th Jan 2023.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 1 transactions from worth at least 500 pounds each, amounting to £20,468 in total. The company also worked with the Hampshire County Council (3 transactions worth £8,400 in total) and the Solihull Metropolitan Borough Council (4 transactions worth £7,690 in total). Safelab Systems was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) and Service Contracts (premises) was also the service provided to the Devon County Council Council covering the following areas: Building Mtce Works - Unforseen.

There's a team of three directors supervising this particular company at the current moment, specifically Stephen B., Amitabh S. and Roger G. who have been doing the directors obligations since 2023. In order to support the directors in their duties, the company has been utilizing the skills of Paula G. as a secretary since December 2009.

  • Previous company's names
  • Safelab Systems Limited 2005-04-20
  • Brabco 507 Limited 2005-01-19

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 29 September 2023

Latest update: 8 February 2024

Amitabh S.

Role: Director

Appointed: 17 August 2022

Latest update: 8 February 2024

Paula G.

Role: Secretary

Appointed: 01 December 2009

Latest update: 8 February 2024

Roger G.

Role: Director

Appointed: 28 February 2005

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm include: Sdi Group Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Nuffield Road, CB4 1TF and was registered as a PSC under the reg no 06385396.

Sdi Group Plc
Address: Beacon House Nuffield Road, Cambridge, CB4 1TF, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06385396
Notified on 25 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paula G.
Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger G.
Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 28 February 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 30th April 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (13 pages)

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 2 £ 3 903.00
2020-01-29 29-Jan-2013_3240 £ 3 025.00 Furniture & Equipment (capital)
2015 Devon County Council 1 £ 1 720.00
2015-07-06 EXCHEQ32287156 £ 1 720.00 Building Mtce Works - Unforseen
2015 Hampshire County Council 2 £ 3 000.00
2015-06-18 2211231893 £ 2 180.00 Furn. & Equip. Costing Less Than £6000
2014 Devon County Council 3 £ 1 863.00
2014-03-13 EXCHEQ31106254 £ 878.00 Other Building Maintenance
2014 Solihull Metropolitan Borough Council 4 £ 7 690.00
2014-11-04 43150769 £ 6 750.00 Children & Education Services
2013 Birmingham City 2 £ 1 194.00
2013-06-10 3001779723 £ 642.00
2013 Devon County Council 2 £ 2 145.00
2013-11-14 EXCHEQ31053501 £ 1 725.00 Other Building Maintenance
2012 Hampshire County Council 1 £ 5 400.44
2012-06-18 3400120764 £ 5 400.44 Major Mechanical Works
2012 Newcastle City Council 1 £ 275.00
2012-12-27 5750653 £ 275.00 Gosforth Central Middle School
2010 Redbridge 1 £ 20 468.00
2010-03-30 60111957 £ 20 468.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings
2010 Cornwall Council 1 £ 3 793.85
2010-11-03 201933-1054134 £ 3 793.85 Payments To Contractor - Work

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
19
Company Age