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 FINANCE
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
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- LOCK IT SAFE LIMITED
- Company number
- 02777397
- VAT
- GB613682739
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jan 1993
Age - 33 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
- 50
- 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
- 70
- 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
- 71
- 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
- 47
- 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
- 58
- 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
- 59
- 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
- 71
- 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
- 74
- 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
- 69
- 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.