Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFETELL LIMITED
Company Information for

SAFETELL LIMITED

UNIT 46, FAWKES AVENUE, DARTFORD, KENT, DA1 1JQ,
Company Registration Number
02408884
Private Limited Company
Active

Company Overview

About Safetell Ltd
SAFETELL LIMITED was founded on 1989-07-28 and has its registered office in Dartford. The organisation's status is listed as "Active". Safetell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAFETELL LIMITED
 
Legal Registered Office
UNIT 46
FAWKES AVENUE
DARTFORD
KENT
DA1 1JQ
Other companies in DA1
 
Filing Information
Company Number 02408884
Company ID Number 02408884
Date formed 1989-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB586564001  
Last Datalog update: 2024-03-06 17:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAFETELL LIMITED
The following companies were found which have the same name as SAFETELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFETELL INTERNATIONAL LIMITED UNIT 46 FAWKES AVENUE DARTFORD KENT DA1 1JQ Active Company formed on the 1989-09-08
SAFETELL SECURITY SCREENS LIMITED UNIT 46 FAWKES AVENUE DARTFORD KENT DA1 1JQ Active Company formed on the 1986-03-17
Safeteller, Inc. Delaware Unknown

Company Officers of SAFETELL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GORDON BEECRAFT
Company Secretary 2000-02-25
BRIAN GORDON BEECRAFT
Director 2000-02-25
MARIE-CLAIRE DWEK
Director 2013-04-12
PAUL LOVELL
Director 1992-01-17
ANTON JOHANNES PIETERSE
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM NICHOLAS MEDLAM
Director 1992-01-17 2013-07-15
MICHEL RAPOPORT
Director 2003-09-12 2010-04-29
ALEXANDER STUART REID
Director 2001-03-26 2009-10-05
LEE JONATHAN HUNTLEY
Director 2000-03-31 2007-01-26
DAVID COLIN CLARK
Director 2002-09-30 2005-12-31
SASSON RAJWAN
Director 2000-03-31 2003-08-28
PAUL LOVELL
Company Secretary 1992-06-19 2000-02-25
LEE JONATHAN HUNTLEY
Director 1997-08-04 2000-02-18
JOHN ALFRED BLAKE
Director 1995-11-24 2000-02-15
MARK DUDLEY GOOD
Director 1996-05-02 1997-03-21
RICHARD KEITH JOHNSON
Director 1995-07-18 1996-05-03
NEIL DAVID WESTROPE
Director 1992-01-17 1995-11-03
RICHARD STANISLAUS COYNE
Director 1992-01-17 1993-04-30
DAVID BOWDEN-SMITH
Director 1992-01-17 1992-07-31
TIMOTHY FLANAGAN
Company Secretary 1992-01-17 1992-06-19
LAURENCE MORRELL
Director 1992-01-17 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON BEECRAFT CUSTOM MICRO PRODUCTS LIMITED Company Secretary 2004-07-07 CURRENT 1971-06-22 Active
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Company Secretary 2003-07-22 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Company Secretary 2002-09-10 CURRENT 2002-03-14 Active
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-08 Active
BRIAN GORDON BEECRAFT VEMA UK LIMITED Company Secretary 2001-03-01 CURRENT 2001-01-24 Active
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Company Secretary 2000-02-25 CURRENT 1986-03-17 Active
BRIAN GORDON BEECRAFT SAFETELL INTERNATIONAL LIMITED Company Secretary 2000-02-25 CURRENT 1989-09-08 Active
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Company Secretary 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY LIMITED Company Secretary 1998-04-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Company Secretary 1998-02-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT ATM PROTECTION (UK) LIMITED Director 2010-04-28 CURRENT 2010-02-17 Active
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Director 2002-09-18 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Director 2002-09-10 CURRENT 2002-03-14 Active
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Director 2002-09-10 CURRENT 2002-05-08 Active
BRIAN GORDON BEECRAFT VEMA UK LIMITED Director 2001-03-01 CURRENT 2001-01-24 Active
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Director 2000-02-25 CURRENT 1986-03-17 Active
BRIAN GORDON BEECRAFT SAFETELL INTERNATIONAL LIMITED Director 2000-02-25 CURRENT 1989-09-08 Active
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Director 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY LIMITED Director 1998-04-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Director 1998-04-24 CURRENT 1995-02-28 Active
MARIE-CLAIRE DWEK SAFETELL SECURITY SCREENS LIMITED Director 2013-04-12 CURRENT 1986-03-17 Active
MARIE-CLAIRE DWEK GROSVENOR TECHNOLOGY LIMITED Director 2013-04-12 CURRENT 1989-08-10 Active
MARIE-CLAIRE DWEK NEWMARK TECHNOLOGY LIMITED Director 2013-04-12 CURRENT 1995-02-28 Active
MARIE-CLAIRE DWEK NEWMARK SECURITY PLC Director 2012-05-01 CURRENT 1997-03-25 Active
PAUL LOVELL SAFETELL SECURITY SCREENS LIMITED Director 1993-05-11 CURRENT 1986-03-17 Active
PAUL LOVELL SAFETELL INTERNATIONAL LIMITED Director 1993-05-11 CURRENT 1989-09-08 Active
ANTON JOHANNES PIETERSE SAFETELL INTERNATIONAL LIMITED Director 2010-04-29 CURRENT 1989-09-08 Active
ANTON JOHANNES PIETERSE ATM PROTECTION LIMITED Director 2010-04-28 CURRENT 2002-04-15 Active
ANTON JOHANNES PIETERSE ATM PROTECTION (UK) LIMITED Director 2010-04-28 CURRENT 2010-02-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Commerical Support Co-ordinatorDartford*Post Office Support Co-ordinator* Reporting to: Sales & Commercial Team Leader *Company* Safetell is the UKs leading designer, manufacturer, and2015-11-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-30CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED MR NICK SHANNON
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2021-09-16TM02Termination of appointment of Graham Mark Thomas Feltham on 2021-09-03
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK THOMAS FELTHAM
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOVELL
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024088840010
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JOHANNES PIETERSE
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON BEECRAFT
2019-11-01TM02Termination of appointment of Brian Gordon Beecraft on 2019-10-30
2019-11-01AP03Appointment of Mr Graham Mark Thomas Feltham as company secretary on 2019-10-30
2019-11-01AP01DIRECTOR APPOINTED MR GRAHAM MARK THOMAS FELTHAM
2019-05-02AP01DIRECTOR APPOINTED MR SEAN-PAUL MCCRORY
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-19CH01Director's details changed for Mr Anton Johannes Pieterse on 2018-11-19
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024088840009
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024088840008
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024088840008
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Anton Johannes Pieterse on 2015-01-30
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-23AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-05CH01Director's details changed for Brian Gordon Beecraft on 2014-08-04
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN GORDON BEECRAFT on 2014-08-04
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-22AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEDLAM
2013-04-23AP01DIRECTOR APPOINTED MS MARIE-CLAIRE DWEK
2013-01-30AR0104/01/13 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-25AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-10MG01Particulars of a mortgage or charge / charge no: 7
2011-09-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-25AR0104/01/11 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT
2010-01-26AR0104/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON JOHANNES PIETERSE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NICHOLAS MEDLAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVELL / 26/01/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID
2009-09-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-05RES01ADOPT ARTICLES 25/08/2009
2009-05-12288aDIRECTOR APPOINTED ANTON JOHANNES PIETERSE
2009-01-21363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-30363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-10288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-07363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-03288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-15363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-08-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 21-23 ORMSIDE WAY REDHILL SURREY RH1 2NT
2002-01-08363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-01-15363(288)SECRETARY RESIGNED
2001-01-15363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-24353LOCATION OF REGISTER OF MEMBERS
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-03-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFETELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFETELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-10 Outstanding BAHIA ASSETS INC
DEBENTURE 2006-02-03 Outstanding HSBC BANK PLC
DEBENTURE DEED 2004-06-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-05 Satisfied R.K. HARRISON & CO., LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2000-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-10-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-10-30 Satisfied TATE & LYLE INTERNATIONAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SAFETELL LIMITED registering or being granted any patents
Domain Names

SAFETELL LIMITED owns 4 domain names.

safetell.co.uk   atmprotectionuk.co.uk   rollercash.co.uk   movingscreens.co.uk  

Trademarks
We have not found any records of SAFETELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAFETELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-11 GBP £642 Repairs, alterations and maintenance of buildings
Derbyshire County Council 2016-9 GBP £500
London Borough of Barking and Dagenham Council 2016-8 GBP £1,377 PRIVATE CONTRACTORS PAYMENT - OTHER
Harlow Town Council 2016-7 GBP £685 Office Equipment and Stationery
London Borough of Barking and Dagenham Council 2015-8 GBP £1,337 HOUSING ADVICE - HRA
Portsmouth City Council 2015-8 GBP £31,984 Repairs, alterations and maintenance of buildings
Bolsover District Council 2015-1 GBP £2,164
East Lindsey District Council 2014-11 GBP £1,420 Buildings Maintenance - Programmed
Portsmouth City Council 2014-9 GBP £3,995 Repairs, alterations and maintenance of buildings
London Borough of Barking and Dagenham Council 2014-9 GBP £1,292 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Portsmouth City Council 2014-8 GBP £34,167 Equipment, furniture and materials
Birmingham City Council 2014-8 GBP £1,235
Fenland District Council 2014-8 GBP £5,196 Premises Costs
Birmingham City Council 2014-7 GBP £2,465
Derbyshire County Council 2014-7 GBP £560
Devon County Council 2014-7 GBP £494
Royal Borough of Kingston upon Thames 2014-6 GBP £865
London Borough of Camden 2014-6 GBP £838
Bolsover District Council 2014-2 GBP £1,045
Wolverhampton City Council 2014-1 GBP £446
Royal Borough of Greenwich 2013-12 GBP £1,027
Royal Borough of Kingston upon Thames 2013-11 GBP £1,008
London Borough of Barking and Dagenham Council 2013-9 GBP £1,505
Devon County Council 2013-7 GBP £477
Birmingham City Council 2013-7 GBP £1,193
Derbyshire County Council 2013-5 GBP £704
Fenland District Council 2013-5 GBP £5,196 Premises Costs
Royal Borough of Kingston upon Thames 2013-4 GBP £5,965
East Lindsey District Council 2012-10 GBP £1,332 Buildings Maintenance - Programmed
Doncaster Council 2012-9 GBP £986
Devon County Council 2012-7 GBP £463
Fenland District Council 2012-7 GBP £5,044 Premises Costs
Wandsworth Council 2012-6 GBP £2,785
London Borough of Wandsworth 2012-6 GBP £2,785 EQUIPMENT, FURNITURE & MATS
Dartford Borough Council 2012-5 GBP £1,280
Royal Borough of Kingston upon Thames 2012-5 GBP £979
Doncaster Council 2011-12 GBP £5,918
Devon County Council 2011-8 GBP £450
Fenland District Council 2011-6 GBP £4,900 Premises Costs
City of London 2011-5 GBP £950 Repairs & Maintenance
Dartford Borough Council 2011-4 GBP £1,864
London Borough of Waltham Forest 2011-2 GBP £763 NON SPECIFIC BUILDING REPAIRS AND MAINTENANCE
Bolton Council 2011-1 GBP £629 Work in Progress Additions
2010-10 GBP £999
Coventry City Council 2010-8 GBP £1,263 zz Buildings - Repair & Maintenance - General
Dartford Borough Council 2010-6 GBP £1,810

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAFETELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAFETELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-03-0083030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2018-02-0083021000Hinges of all kinds, of base metal
2017-04-0039261000Office or school supplies, of plastics, n.e.s.
2017-04-0044
2017-01-0083030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2016-11-0044182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2016-10-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2016-08-0085489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2016-06-0083016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2016-05-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0072
2016-02-0073269092Articles of iron or steel, open-die forged, n.e.s.
2015-12-0083030040Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal
2015-08-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-03-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-09-0185423210Electronic integrated circuits as memories in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-08-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-01-0184701000Electronic calculators capable of operation without an external source of electric power and pocket-size "dimensions <= 170 mm x 100 mm x 45 mm" data recording, reproducing and displaying machines with calculating functions
2012-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-08-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-01-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-11-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFETELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.