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

LOCK IT SAFE LIMITED

Suite G25/26, Innovation Centre Innovation Way, Europarc, Grimsby, N E LINCOLNSHIRE, DN37 9TT,
Company Registration Number
02777397
Private Limited Company
Active

Company Overview

About Lock It Safe Ltd
LOCK IT SAFE LIMITED was founded on 1993-01-06 and has its registered office in Grimsby. The organisation's status is listed as "Active". Lock It Safe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCK IT SAFE LIMITED
 
Legal Registered Office
Suite G25/26, Innovation Centre Innovation Way
Europarc
Grimsby
N E LINCOLNSHIRE
DN37 9TT
Other companies in DN31
 
Telephone01472 346382
 
Filing Information
Company Number 02777397
Company ID Number 02777397
Date formed 1993-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613682739  
Last Datalog update: 2024-03-28 17:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCK IT SAFE 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 LOCK IT SAFE LIMITED
The following companies were found which have the same name as LOCK IT SAFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCK IT SAFELY INCORPORATED Michigan UNKNOWN

Company Officers of LOCK IT SAFE LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE TUTTY
Company Secretary 2005-04-12
CRAIG JAMES SIME
Director 2017-06-16
MATTHEW SMITH
Director 2008-08-13
DAVID SPENCER
Director 1993-01-06
JULIE SPENCER
Director 2005-01-01
CLARE LOUISE TUTTY
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN JAYNE TURNER
Company Secretary 2004-12-07 2005-03-21
DAVID RICHARD BAKES
Director 2005-01-25 2005-03-21
IRVIN STEPHEN KAYE
Director 2002-07-09 2005-03-21
JULIE SPENCER
Company Secretary 1995-10-20 2004-12-07
JULIE SPENCER
Director 1993-01-19 2004-12-07
CHRISTOPHER CHARLES TEDMAN
Company Secretary 1993-01-06 1995-10-20
CHRISTOPHER CHARLES TEDMAN
Director 1993-01-06 1995-10-20
JANE PATRICIA TEDMAN
Director 1993-01-19 1995-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-06 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LOUISE TUTTY LIS PRODUCTS LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
CLARE LOUISE TUTTY KOOL IDEAS LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2013-10-15
CRAIG JAMES SIME LIS PRODUCTS LIMITED Director 2015-06-09 CURRENT 2006-06-08 Active
MATTHEW SMITH LIS PRODUCTS LIMITED Director 2009-09-01 CURRENT 2006-06-08 Active
DAVID SPENCER LIS PRODUCTS LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
CLARE LOUISE TUTTY FRESHER FISH LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
CLARE LOUISE TUTTY LIS PRODUCTS LIMITED Director 2009-09-01 CURRENT 2006-06-08 Active

More director information

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Suite 9, Innovation Centre Innovation Way Europarc Grimsby N E Lincolnshire DN37 9TT England
2024-01-29Director's details changed for Mr Matthew Smith on 2024-01-12
2024-01-29Director's details changed for Mr Craig James Sime on 2024-01-12
2024-01-29Change of details for Mr Matthew Smith as a person with significant control on 2024-01-12
2024-01-29Change of details for Mr Craig James Sime as a person with significant control on 2024-01-12
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Director's details changed for Mr Craig James Sime on 2023-01-11
2023-01-23Change of details for Mr Craig James Sime as a person with significant control on 2023-01-11
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-04-28Change of details for Mr Craig James Sime as a person with significant control on 2022-04-05
2022-04-28Change of details for Mr Matthew Smith as a person with significant control on 2022-04-05
2022-04-28PSC04Change of details for Mr Craig James Sime as a person with significant control on 2022-04-05
2022-01-28CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-11PSC04Change of details for Mr Craig James Sime as a person with significant control on 2021-01-04
2021-01-11CH01Director's details changed for Mr Matthew Smith on 2021-01-04
2020-10-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-03TM02Termination of appointment of Clare Louise Tutty on 2018-12-17
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15PSC07CESSATION OF JULIE SPENCER AS A PSC
2018-02-15PSC07CESSATION OF DAVID SPENCER AS A PSC
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 5008
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-02-08CH01Director's details changed for Mr Craig James Sime on 2018-01-24
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Estate Road No 1 South Humberside Industrial Estate Grimsby N E Lincolnshire DN31 2TB
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JAMES SIME
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 5008
2017-07-31SH0116/06/17 STATEMENT OF CAPITAL GBP 5008
2017-07-31SH0116/06/17 STATEMENT OF CAPITAL GBP 5008
2017-07-31RES01ADOPT ARTICLES 16/06/2017
2017-07-31RES13DISPENSE WITH AUTH CAPITAL AND APPLY LIMITED TO DIRECTORS AUTHORITY 16/06/2017
2017-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Dispense with auth capital and apply LIMITED to directors authority 16/06/2017
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SMITH
2017-07-18AP01DIRECTOR APPOINTED MR CRAIG JAMES SIME
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 5004
2016-01-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE TUTTY on 2015-04-27
2015-05-11CH01Director's details changed for Mrs Clare Louise Tutty on 2015-04-27
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5004
2015-01-15AR0106/01/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/01/2015
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/01/2015
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT 1-3 OSBORNE ROAD STALLINGBOROUGH N E LINCOLNSHIRE DN41 8DG
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 5004
2014-01-13AR0106/01/14 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 67 WELHOLME AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0PL
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER / 05/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPENCER / 05/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/04/2013
2013-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/04/2013
2013-04-17AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2013-01-15AR0106/01/13 FULL LIST
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0106/01/12 FULL LIST
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 09/05/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 09/05/2011
2011-01-27AR0106/01/11 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 04/01/2011
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 04/01/2011
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 20/01/2010
2010-01-18AR0106/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 19/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPENCER / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 01/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 19/10/2009
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE SPENCER / 09/08/2008
2009-01-23363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11288aDIRECTOR APPOINTED MR MATTHEW SMITH
2008-09-1188(2)AD 13/08/08 GBP SI 1@1=1 GBP IC 5003/5004
2008-02-01363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-10225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27123NC INC ALREADY ADJUSTED 04/06/01
2007-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-26363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-0588(2)RAD 01/12/05--------- £ SI 4980@1
2006-03-30363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bSECRETARY RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
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 LOCK IT SAFE 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 LOCK IT SAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-11-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-12-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 2,221
Creditors Due Within One Year 2013-06-30 £ 758,227
Creditors Due Within One Year 2012-03-31 £ 486,295
Provisions For Liabilities Charges 2013-06-30 £ 1,993
Provisions For Liabilities Charges 2012-03-31 £ 3,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCK IT SAFE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 5,004
Called Up Share Capital 2012-03-31 £ 5,004
Cash Bank In Hand 2013-06-30 £ 15,069
Cash Bank In Hand 2012-03-31 £ 9,721
Current Assets 2013-06-30 £ 783,606
Current Assets 2012-03-31 £ 514,024
Debtors 2013-06-30 £ 762,457
Debtors 2012-03-31 £ 503,003
Shareholder Funds 2013-06-30 £ 37,364
Shareholder Funds 2012-03-31 £ 47,306
Stocks Inventory 2013-06-30 £ 5,980
Stocks Inventory 2012-03-31 £ 1,200
Tangible Fixed Assets 2013-06-30 £ 13,978
Tangible Fixed Assets 2012-03-31 £ 25,287

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LOCK IT SAFE LIMITED

LOCK IT SAFE LIMITED has registered 1 patents

GB2420704 ,

Domain Names
We could not find the registrant information for the domain

LOCK IT SAFE LIMITED owns 2 domain names.

lisproducts.co.uk   lockitsafe.co.uk  

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

Government spend with LOCK IT SAFE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-1 GBP £1,200 CAPITAL PROGRAMME GF
Doncaster Council 2016-9 GBP £1,200 CAPITAL PROGRAMME GF
North Lincolnshire Council 2016-6 GBP £1,140 Equipment Purchase
North East Lincolnshire Council 2015-3 GBP £5,000 Cap Infrastr-Purchase
Derbyshire County Council 2015-2 GBP £4,398
Leeds City Council 2015-1 GBP £3,799
Doncaster Council 2014-12 GBP £4,510 CAPITAL PROGRAMME GF
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £290 Cap Infrastr-Purchase
London Borough of Redbridge 2014-10 GBP £6,096 Main Contract
Northamptonshire County Council 2014-10 GBP £1,727 Equipment
London Borough of Harrow 2014-10 GBP £4,632 Building Maintenance Exit Costs
London Borough of Harrow 2014-9 GBP £22,831 Equipment Lease, Purchase, Maintenance and Repair
City of York Council 2014-9 GBP £14,526
Portsmouth City Council 2014-9 GBP £5,749 Equipment, furniture and materials
Shropshire 2014-9 GBP £6,405 Supplies And Services-Miscellaneous Expenses
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £300 Cap Infrastr-Purchase
Portsmouth City Council 2014-8 GBP £5,749 Equipment, furniture and materials
Stockport Metropolitan Council 2014-8 GBP £5,227
East Riding Council 2014-7 GBP £14,232
London Borough of Merton 2014-6 GBP £8,486 Equip-Purchases
Newcastle City Council 2014-6 GBP £1,450
East Riding Council 2014-6 GBP £4,744
Worcestershire County Council 2014-5 GBP £976 Repairs & Maintenance Buildings General Expen
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £4,025 Cap Infrastr-Build Enh Wrk
Shropshire Council 2014-4 GBP £2,415 Supplies And Services-Miscellaneous Expenses
Birmingham City Council 2014-4 GBP £40,000
Doncaster Council 2014-3 GBP £5,665 CAPITAL PROGRAMME GF
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £3,874 Cap Infrastr-Purchase
London Borough of Redbridge 2014-2 GBP £595 Main Contract
Leeds City Council 2014-2 GBP £12,760 Construction
Leeds City Council 2014-1 GBP £8,790 Other Costs
Leeds City Council 2013-12 GBP £2,000 Construction
East Riding Council 2013-12 GBP £2,600
Derbyshire County Council 2013-12 GBP £2,005
Royal Borough of Kingston upon Thames 2013-11 GBP £7,011
Shropshire Council 2013-11 GBP £2,292 Contingency/Other Capital-Capital - Construction/Conver
Northamptonshire County Council 2013-11 GBP £3,408 Supplies & Services
Birmingham City Council 2013-10 GBP £9,806
Northamptonshire County Council 2013-10 GBP £927 Third Party Payments
Northamptonshire County Council 2013-9 GBP £19,279 Capital
Birmingham City Council 2013-9 GBP £5,048
City of York Council 2013-8 GBP £13,207
East Riding Council 2013-8 GBP £3,956
London Borough of Redbridge 2013-8 GBP £10,270 Main Contract
Royal Borough of Kingston upon Thames 2013-8 GBP £7,140
Leeds City Council 2013-7 GBP £14,090 Other Costs
Leeds City Council 2013-6 GBP £35,143 Other Costs
Hull City Council 2013-6 GBP £9,042 Capital
Royal Borough of Kingston upon Thames 2013-6 GBP £8,864
Doncaster Council 2013-5 GBP £20,000
City of York Council 2013-4 GBP £4,090
Northamptonshire County Council 2013-4 GBP £7,746 Capital
Peterborough City Council 2013-3 GBP £4,498
Royal Borough of Kingston upon Thames 2013-3 GBP £20,012
Walsall Council 2013-3 GBP £11,147
City of York Council 2013-2 GBP £1,064
Northamptonshire County Council 2013-2 GBP £695 Supplies & Services
Shropshire Council 2012-12 GBP £3,446 Contingency/Other Capital-Capital - Construction/Conver
Bournemouth Borough Council 2012-12 GBP £6,488
Derbyshire County Council 2012-7 GBP £7,959
Shropshire Council 2012-6 GBP £5,348 Contingency/Other Capital-Capital - Construction/Conver
Royal Borough of Kingston upon Thames 2012-5 GBP £3,360
Shropshire Council 2012-4 GBP £19,156 Contingency/Other Capital-Capital - Construction/Conver
Doncaster Council 2012-4 GBP £1,400
South Gloucestershire Council 2012-3 GBP £6,692 Other Supplies & Services
Royal Borough of Kingston upon Thames 2012-3 GBP £5,187
Doncaster Council 2012-3 GBP £10,578
London Borough of Redbridge 2012-2 GBP £3,080 Main Contract
Lancaster City Council 2012-1 GBP £7,059 Capital Payments To Contractors
Doncaster Council 2012-1 GBP £8,244
London Borough of Redbridge 2011-10 GBP £468 Main Contract
Lancaster City Council 2011-8 GBP £2,804 R & M - General
Lancaster City Council 2011-6 GBP £2,804 R & M - General
Manchester City Council 2011-4 GBP £1,820 Proffesional fees
Bristol City Council 2011-3 GBP £9,526 043 ELMLEA JUNIOR
Bristol City Council 2011-2 GBP £4,567 329 LITTLE HAYES NURSERY
Manchester City Council 2011-1 GBP £0 Infrastructure Fees
Manchester City Council 2010-12 GBP £9,029 Infra - Fees
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,595

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
ESPO, for itself and on behalf of the 'Pro 5' Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) Urban furniture GBP

Urban furniture. Garden furniture. Waste and rubbish containers and bins. Bins. Bench seats. Benches. Salt spreaders. Shelters. The framework is for the supply and direct delivery to eligible end-user establishments of a range of outdoor furniture. The range of products also includes waste bins, recycling bins, grit bins and salt spreaders, cycle parking and shelters.

Outgoings
Business Rates/Property Tax
No properties were found where LOCK IT SAFE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCK IT SAFE 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 LOCK IT SAFE 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.