Check the

LOCK IT SAFE LIMITED

Company
LOCK IT SAFE LIMITED (02777397)

LOCK IT SAFE

Phone: 01472 346 382
A⁺ rating

ABOUT LOCK IT SAFE LIMITED

We at Scargill Infant School would like to say what an absolute pleasure it has been to work with everyone at your firm. From the outset your communications have been friendly yet professional, and every single one of your team has treated our school and this job as if it is the only one that matters. A thoroughly professional group of people, we wish that every firm we deal with would have the same degree of commitment and excellent standards.

In 2016 Lockit-safe won the project for Falkirk Council to provide cycle and scooter parking to schools as part of a […]

KEY FINANCES

Year
2016
Assets
£961.39k ▲ £466.76k (94.37 %)
Cash
£6.54k ▼ £-7.48k (-53.33 %)
Liabilities
£947.23k ▲ £472.67k (99.60 %)
Net Worth
£14.16k ▼ £-5.91k (-29.44 %)

REGISTRATION INFO

Company name
LOCK IT SAFE LIMITED
Company number
02777397
VAT
GB613682739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.lockit-safe.co.uk
Phones
01472 346 382
Registered Address
ESTATE ROAD NO 1,
SOUTH HUMBERSIDE INDUSTRIAL ESTATE,
GRIMSBY,
N E LINCOLNSHIRE,
DN31 2TB

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

9 January 2013
Status
Outstanding
Delivered
15 January 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

31 October 2011
Status
Outstanding
Delivered
17 November 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 December 2006
Status
Satisfied on 13 January 2012
Delivered
28 December 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 December 2002
Status
Satisfied on 13 January 2012
Delivered
6 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LOCK IT SAFE LIMITED DIRECTORS

Clare Louise Tutty

  Acting
Appointed
12 April 2005
Role
Secretary
Address
Garden House, Birdlip, Gloucester, Gloucestershire, England, GL4 8JH
Name
TUTTY, Clare Louise

Matthew Smith

  Acting
Appointed
13 August 2008
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
16 Primrose Close, Healing, Grimsby, N E Lincolnshire, United Kingdom, DN41 7SL
Country Of Residence
United Kingdom
Name
SMITH, Matthew

David Spencer

  Acting
Appointed
06 January 1993
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Langdale, Church Lane, Utterby, Louth, Lincolnshire, England, LN11 0TH
Country Of Residence
England
Name
SPENCER, David

Julie Spencer

  Acting
Appointed
01 January 2005
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Langdale, Church Lane, Utterby, Louth, Lincolnshire, England, LN11 0TH
Country Of Residence
England
Name
SPENCER, Julie

Clare Louise Tutty

  Acting
Appointed
01 July 2004
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Garden House, Birdlip, Gloucester, Gloucestershire, England, GL4 8JH
Country Of Residence
England
Name
TUTTY, Clare Louise

Julie Spencer

  Resigned
Appointed
20 October 1995
Resigned
07 December 2004
Role
Secretary
Address
67 Welholme Avenue, Grimsby, DN32 0PL
Name
SPENCER, Julie

Christopher Charles Tedman

  Resigned
Appointed
06 January 1993
Resigned
20 October 1995
Role
Secretary
Address
Park Lodge, Cuxwold, Lincoln, Lincolnshire, LN7 6DD
Name
TEDMAN, Christopher Charles

Rowan Jayne Turner

  Resigned
Appointed
07 December 2004
Resigned
21 March 2005
Role
Secretary
Address
Baysgarth Farm, East Halton, Immingham, North Lincolnshire, DN40 3NR
Name
TURNER, Rowan Jayne

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 January 1993
Resigned
06 January 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David Richard Bakes

  Resigned
Appointed
25 January 2005
Resigned
21 March 2005
Occupation
Operations Manager
Role
Director
Age
57
Nationality
British
Address
65 Cromwell Road, Grimsby, South Humberside, DN31 2DN
Name
BAKES, David Richard

Irvin Stephen Kaye

  Resigned
Appointed
09 July 2002
Resigned
21 March 2005
Occupation
Manager
Role
Director
Age
58
Nationality
British
Address
7 Coleby Road, West Halton, Scunthorpe, South Humberside, DN15 9AP
Name
KAYE, Irvin Stephen

Julie Spencer

  Resigned PSC
Appointed
19 January 1993
Resigned
07 December 2004
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
67 Welholme Avenue, Grimsby, DN32 0PL
Country Of Residence
United Kingdom
Name
SPENCER, Julie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Charles Tedman

  Resigned
Appointed
06 January 1993
Resigned
20 October 1995
Occupation
Printer
Role
Director
Age
73
Nationality
British
Address
Park Lodge, Cuxwold, Lincoln, Lincolnshire, LN7 6DD
Name
TEDMAN, Christopher Charles

Jane Patricia Tedman

  Resigned
Appointed
19 January 1993
Resigned
20 October 1995
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Park Lodge, Cuxwold, Lincoln, Lincolnshire, LN7 6DD
Name
TEDMAN, Jane Patricia

REVIEWS


Check The Company
Excellent according to the company’s financial health.