Safelink Services Limited

General information

Name:

Safelink Services Ltd

Office Address:

Treviot House 186-192 High Road IG1 1LR Ilford

Number: 02738688

Incorporation date: 1992-08-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02083618700

Emails:

  • sales@safelink.co.uk

Websites

safelink.co.uk
www.safelinkservices.com

Description

Data updated on:

This particular company is situated in Ilford under the ID 02738688. It was set up in the year 1992. The office of this company is situated at Treviot House 186-192 High Road. The zip code is IG1 1LR. This company's registered with SIC code 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. 2022-11-30 is the last time the accounts were filed.

3 transactions have been registered in 2014 with a sum total of £3,226. In 2012 there were less transactions (exactly 1) that added up to £1,093. The Council conducted 1 transaction in 2010, this added up to £1,960. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £6,279. Cooperation with the Hampshire County Council council covered the following areas: Disability Aids And Equipment.

We have a group of two directors leading this specific limited company right now, namely Adam P. and Geraldine P. who have been carrying out the directors assignments for ten years.

Financial data based on annual reports

Company staff

Adam P.

Role: Director

Appointed: 23 January 2014

Latest update: 13 April 2024

Geraldine P.

Role: Director

Appointed: 10 August 1992

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Geraldine P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Adam P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Geraldine P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Adam P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 17 February 2014
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 February 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (7 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
2014 Hampshire County Council 3 £ 3 225.70
2014-09-26 2210564692 £ 1 393.75 Disability Aids And Equipment
2014-02-27 2210074673 £ 1 115.00 Disability Aids & Equipment
2014-11-20 2210709273 £ 716.95 Disability Aids And Equipment
2012 Hampshire County Council 1 £ 1 093.20
2012-05-18 2208421793 £ 1 093.20 Disability Aids & Equipment
2010 Hampshire County Council 1 £ 1 959.60
2010-06-15 2206452795 £ 1 959.60 Disability Aids & Equipment

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
31
Company Age

Similar companies nearby

Closest companies