Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PROSAFE PRODUCTS LTD
Company Information for

PROSAFE PRODUCTS LTD

UNIT H, 9 MICHELIN ROAD, NEWTOWNABBEY, BT36 4PT,
Company Registration Number
NI036227
Private Limited Company
Active

Company Overview

About Prosafe Products Ltd
PROSAFE PRODUCTS LTD was founded on 1999-05-24 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Prosafe Products Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROSAFE PRODUCTS LTD
 
Legal Registered Office
UNIT H
9 MICHELIN ROAD
NEWTOWNABBEY
BT36 4PT
Other companies in BT39
 
Previous Names
A S DISTRIBUTION LIMITED03/06/2011
Filing Information
Company Number NI036227
Company ID Number NI036227
Date formed 1999-05-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB117110171  
Last Datalog update: 2023-11-06 10:05:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSAFE PRODUCTS LTD
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 PROSAFE PRODUCTS LTD

Current Directors
Officer Role Date Appointed
PAUL NORMAN EVANS
Company Secretary 2014-05-12
NORMAN FRAZER EVANS
Director 2014-05-12
PAUL NORMAN EVANS
Director 2014-05-12
MICHAEL ANDREW DAWSON MORELAND
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON M'CILWAINE
Company Secretary 1999-05-24 2014-05-12
ALISON MC'ILWANIE
Director 1999-05-24 2014-05-12
STEPHEN FRANCIS MCILWAINE
Director 1999-05-24 2014-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN FRAZER EVANS CUSTOMER CLAIMS ASSIST LIMITED Director 2018-04-26 CURRENT 2000-08-23 Active
NORMAN FRAZER EVANS FRATELLI (BELFAST) LTD Director 2017-02-27 CURRENT 2014-06-27 Active
NORMAN FRAZER EVANS FRATELLI (ORMEAU ROAD) LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
NORMAN FRAZER EVANS PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
NORMAN FRAZER EVANS PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
NORMAN FRAZER EVANS TULLYMORE HOUSE LIMITED Director 2013-05-20 CURRENT 1998-02-27 Active
NORMAN FRAZER EVANS GALGORM MANOR HOTEL LIMITED Director 2013-05-20 CURRENT 1993-02-16 Active
NORMAN FRAZER EVANS RE-BOUND PRODUCTS LIMITED Director 2011-02-14 CURRENT 2010-06-18 Dissolved 2014-07-04
PAUL NORMAN EVANS PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PAUL NORMAN EVANS CANVAS GALLERIES LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
MICHAEL ANDREW DAWSON MORELAND EMTEK GLOBAL SERVICES LIMITED Director 2016-04-29 CURRENT 2000-02-24 Active
MICHAEL ANDREW DAWSON MORELAND PAPA HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-01-21 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS FLOUR MILLS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (NO. 392) LIMITED Director 2014-12-23 CURRENT 2013-12-04 Liquidation
MICHAEL ANDREW DAWSON MORELAND NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2014-05-27 CURRENT 1996-01-15 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (ANDREWS) LIMITED Director 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHAEL ANDREW DAWSON MORELAND MY TOURTALK LIMITED Director 2011-09-09 CURRENT 2011-08-23 Active
MICHAEL ANDREW DAWSON MORELAND CCB ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-04-01 Active
MICHAEL ANDREW DAWSON MORELAND RE-BOUND PRODUCTS LIMITED Director 2011-01-10 CURRENT 2010-06-18 Dissolved 2014-07-04
MICHAEL ANDREW DAWSON MORELAND ARDILES INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL ANDREW DAWSON MORELAND ARLINGTON STREET TRUSTEES LIMITED Director 2008-02-06 CURRENT 1991-09-27 Active
MICHAEL ANDREW DAWSON MORELAND KLINSMANN PROPERTIES LIMITED Director 2006-04-11 CURRENT 2006-01-16 Active
MICHAEL ANDREW DAWSON MORELAND GILZEAN PROPERTIES LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM 4 SPORT LTD Director 2004-07-02 CURRENT 1979-03-01 Active
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY (KILREA) LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) LIMITED Director 2001-09-25 CURRENT 2001-08-24 Active
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) (NO. 2) LIMITED Director 1996-03-21 CURRENT 1996-03-21 Liquidation
MICHAEL ANDREW DAWSON MORELAND ANDREWS MILLING LIMITED Director 1992-10-07 CURRENT 1992-10-07 Liquidation
MICHAEL ANDREW DAWSON MORELAND INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1992-06-22 CURRENT 1917-09-12 Active
MICHAEL ANDREW DAWSON MORELAND TRENDALE INVESTMENTS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Active
MICHAEL ANDREW DAWSON MORELAND A H PROCESSES LIMITED Director 1973-07-03 CURRENT 1973-07-03 Dissolved 2016-09-20

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
2023-10-19Director's details changed for Mr Paul Norman Evans on 2023-10-13
2023-10-19Change of details for Mr Paul Norman Evans as a person with significant control on 2023-10-13
2023-10-19CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-08-31Change of details for Mr Michael Andrew Moreland as a person with significant control on 2023-08-31
2023-08-31Change of details for Mr Paul Evans as a person with significant control on 2023-08-31
2023-08-31DIRECTOR APPOINTED MR NATHAN GRAHAM LOWRY
2023-05-29Unaudited abridged accounts made up to 2022-08-31
2023-05-29Unaudited abridged accounts made up to 2022-08-31
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW MORELAND
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN FRAZER EVANS
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30SH0131/08/15 STATEMENT OF CAPITAL GBP 4
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 53 the Longshot Ballyclare County Antrim BT39 9SA
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-07AR0124/05/14 ANNUAL RETURN FULL LIST
2014-07-03SH0126/06/14 STATEMENT OF CAPITAL GBP 2
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP03Appointment of Mr Paul Norman Evans as company secretary
2014-05-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND
2014-05-19AP01DIRECTOR APPOINTED MR NORMAN FRAZER EVANS
2014-05-19AP01DIRECTOR APPOINTED MR PAUL NORMAN EVANS
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCILWAINE
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MC'ILWANIE
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON M'CILWAINE
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON M'CILWAINE
2014-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-16RES13ANY ACT DONE OR DOCUMENT EXECUTED SHALL BE VALID,EFFECTIVE AND BINDING;BOARD OF DIRECTORS EMPOWERED TO GIVE EFFECT TO THE ARRANGEMENTS REFERRED. 12/05/2014
2014-05-16RES01ADOPT ARTICLES 12/05/2014
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0362270002
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0362270001
2013-07-10AR0124/05/13 FULL LIST
2013-05-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-05AR0124/05/12 FULL LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-21AR0124/05/11 FULL LIST
2011-06-21AA01CURREXT FROM 30/04/2011 TO 31/08/2011
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT 21 DENNISON INDUSTRIAL ESTATE BALLYCLARE CO ANTRIM BT39 9EB
2011-06-03RES15CHANGE OF NAME 10/05/2011
2011-06-03CERTNMCOMPANY NAME CHANGED A S DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 03/06/11
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-27AR0124/05/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MCILWAINE / 24/05/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MC'ILWANIE / 24/05/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-18371S(NI)24/05/09 ANNUAL RETURN SHUTTLE
2008-06-12371S(NI)24/05/08 ANNUAL RETURN SHUTTLE
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2007-05-23371S(NI)24/05/07 ANNUAL RETURN SHUTTLE
2007-03-02AC(NI)30/04/06 ANNUAL ACCTS
2006-06-07371S(NI)24/05/06 ANNUAL RETURN SHUTTLE
2006-04-19AC(NI)30/04/05 ANNUAL ACCTS
2005-06-21371S(NI)24/05/05 ANNUAL RETURN SHUTTLE
2005-03-03AC(NI)30/04/04 ANNUAL ACCTS
2004-06-18371S(NI)24/05/04 ANNUAL RETURN SHUTTLE
2004-03-10AC(NI)30/04/03 ANNUAL ACCTS
2003-08-14371S(NI)24/05/03 ANNUAL RETURN SHUTTLE
2003-02-13AC(NI)30/04/02 ANNUAL ACCTS
2002-12-04371S(NI)24/05/02 ANNUAL RETURN SHUTTLE
2002-03-09AC(NI)30/04/01 ANNUAL ACCTS
2001-06-13371S(NI)24/05/01 ANNUAL RETURN SHUTTLE
2001-03-12AC(NI)30/04/00 ANNUAL ACCTS
2001-03-12233(NI)CHANGE OF ARD
2000-06-09371S(NI)24/05/00 ANNUAL RETURN SHUTTLE
1999-06-11296(NI)CHANGE OF DIRS/SEC
1999-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-24ARTS(NI)ARTICLES
1999-05-24G21(NI)PARS RE DIRS/SIT REG OFF
1999-05-24G23(NI)DECLN COMPLNCE REG NEW CO
1999-05-24MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to PROSAFE PRODUCTS LTD 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 PROSAFE PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-05-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PROSAFE PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of PROSAFE PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROSAFE PRODUCTS LTD
Trademarks
We have not found any records of PROSAFE PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSAFE PRODUCTS LTD. 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 (47190 - Other retail sale in non-specialised stores) as PROSAFE PRODUCTS LTD are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where PROSAFE PRODUCTS LTD 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 PROSAFE PRODUCTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-08-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-08-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-05-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-04-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-03-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

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 PROSAFE PRODUCTS LTD 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 PROSAFE PRODUCTS LTD 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.