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

SAFETY PROTECTION LOGISTICS LIMITED

UNIT C, COPLEY HILL BUSINESS PARK, BABRAHAM, CAMBRIDGE, CB22 3AF,
Company Registration Number
05474455
Private Limited Company
Active

Company Overview

About Safety Protection Logistics Ltd
SAFETY PROTECTION LOGISTICS LIMITED was founded on 2005-06-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Safety Protection Logistics 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
SAFETY PROTECTION LOGISTICS LIMITED
 
Legal Registered Office
UNIT C, COPLEY HILL BUSINESS PARK
BABRAHAM
CAMBRIDGE
CB22 3AF
Other companies in LU1
 
Filing Information
Company Number 05474455
Company ID Number 05474455
Date formed 2005-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866088779  
Last Datalog update: 2024-04-07 04:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETY PROTECTION LOGISTICS 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.

Company Officers of SAFETY PROTECTION LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MATHIEU DAUMEN
Director 2016-09-01
GARETH WILLIAM DAVIES
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO ANDRE FERNAND DAUMEN
Company Secretary 2006-12-02 2016-09-30
GILLES ROUSSEAU
Director 2006-12-01 2016-09-30
CAROLINE MARIE PIERRE DAUMEN
Company Secretary 2005-06-07 2006-12-02
BRUNO ANDRE FERNAND DAUMEN
Director 2005-06-07 2006-12-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-07 2005-06-07
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-07 2005-06-07

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
2024-03-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AP01DIRECTOR APPOINTED MR GARETH WILLIAM DAVIES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-07PSC05Change of details for Spl Group S.A.S. as a person with significant control on 2017-07-20
2018-03-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM C/O Parbery Davies and Co Maxet House Liverpool Road Luton Bedfordshire LU1 1RS
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08RES13THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED BY £40,000.00 FROM £10,000.00 TO £50,000.00 BY THE CREATION OF 40,000 ORDINARY SHARES OF £1 EACH 15/12/2016
2017-01-08RES13THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED BY £40,000.00 FROM £10,000.00 TO £50,000.00 BY THE CREATION OF 40,000 ORDINARY SHARES OF £1 EACH 15/12/2016
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLES ROUSSEAU
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLES ROUSSEAU
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY BRUNO DAUMEN
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY BRUNO DAUMEN
2016-09-19AP01DIRECTOR APPOINTED MR MATHIEU DAUMEN
2016-09-19AP01DIRECTOR APPOINTED MR MATHIEU DAUMEN
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-04AR0107/06/16 FULL LIST
2016-07-04AR0107/06/16 FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-13AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0107/06/13 ANNUAL RETURN FULL LIST
2012-06-14AR0107/06/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 FULL LIST
2010-06-17AR0107/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES ROUSSEAU / 02/10/2009
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / BRUNO DAUMEN / 01/09/2008
2009-04-07AA31/12/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-06-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2007-02-20288aNEW SECRETARY APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bSECRETARY RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-10-02225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-06-14363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: C/O MAZARS THE ATRIUM, PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-07225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/08/05
2005-07-28ELRESS386 DISP APP AUDS 07/07/05
2005-07-28ELRESS366A DISP HOLDING AGM 07/07/05
2005-07-2888(2)RAD 07/07/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to SAFETY PROTECTION LOGISTICS 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 SAFETY PROTECTION LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE CONTAINED IN A RENT DEPOSIT DEED 2010-01-07 Outstanding COPLEY ESTATES LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 314,576
Creditors Due Within One Year 2012-12-31 £ 308,810
Creditors Due Within One Year 2012-12-31 £ 308,810
Creditors Due Within One Year 2011-12-31 £ 341,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SAFETY PROTECTION LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2013-12-31 £ 15,434
Cash Bank In Hand 2012-12-31 £ 40,108
Cash Bank In Hand 2012-12-31 £ 40,108
Cash Bank In Hand 2011-12-31 £ 49,472
Current Assets 2013-12-31 £ 210,275
Current Assets 2012-12-31 £ 187,349
Current Assets 2012-12-31 £ 187,349
Current Assets 2011-12-31 £ 238,610
Debtors 2013-12-31 £ 147,463
Debtors 2012-12-31 £ 109,730
Debtors 2012-12-31 £ 109,730
Debtors 2011-12-31 £ 136,275
Stocks Inventory 2013-12-31 £ 47,378
Stocks Inventory 2012-12-31 £ 37,511
Stocks Inventory 2012-12-31 £ 37,511
Stocks Inventory 2011-12-31 £ 52,863
Tangible Fixed Assets 2013-12-31 £ 8,621
Tangible Fixed Assets 2012-12-31 £ 9,879
Tangible Fixed Assets 2012-12-31 £ 9,879
Tangible Fixed Assets 2011-12-31 £ 10,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFETY PROTECTION LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETY PROTECTION LOGISTICS LIMITED
Trademarks
We have not found any records of SAFETY PROTECTION LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY PROTECTION LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as SAFETY PROTECTION LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFETY PROTECTION LOGISTICS 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 SAFETY PROTECTION LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)

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 SAFETY PROTECTION LOGISTICS 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 SAFETY PROTECTION LOGISTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1