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

SAFETYNET LIMITED

UNIT B HEATHROW CORPORATE PARK, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER,
Company Registration Number
01934269
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Safetynet Ltd
SAFETYNET LIMITED was founded on 1985-07-29 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Safetynet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAFETYNET LIMITED
 
Legal Registered Office
UNIT B HEATHROW CORPORATE PARK
GREEN LANE
HOUNSLOW
MIDDLESEX
TW4 6ER
Other companies in TW4
 
Filing Information
Company Number 01934269
Company ID Number 01934269
Date formed 1985-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 19:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETYNET 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 SAFETYNET LIMITED
The following companies were found which have the same name as SAFETYNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFETYNET (UK) LIMITED SEPTEMBER COTTAGE WHITEHOUGH BARLEY NEW ROAD BARLEY BURNLEY LANCASHIRE BB12 9LF Active Company formed on the 2003-07-14
SAFETYNET ACCIDENT CLAIMS LTD 182-184 Wolverhampton Street Dudley West Midlands DY1 3AD Active - Proposal to Strike off Company formed on the 2006-08-04
SAFETYNET COMPUTING LIMITED 3 PARKSIDE CONSETT CO DURHAM DH8 5XR Active Company formed on the 2004-09-23
SAFETYNET CONSULTANCY LIMITED 14 ROE CROSS GREEN MOTTRAM HYDE CHESHIRE SK14 6LP Dissolved Company formed on the 2003-08-13
SAFETYNET DIRECT.COM LIMITED UNIT 6 HERONSGATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU Dissolved Company formed on the 2012-06-12
SAFETYNET FOR LIFE LTD 12 HEWELL CLOSE BIRMINGHAM UNITED KINGDOM B31 4QY Dissolved Company formed on the 2012-01-18
SAFETYNET GLASGOW LTD 8 ST. MICHAELS WAY NEWTONHILL STONEHAVEN ABERDEENSHIRE AB39 3GS Dissolved Company formed on the 2009-01-26
SAFETYNET GROUP UNIT B HEATHROW CORPORATE PARK GREEN LANE HOUNSLOW MIDDLESEX TW4 6ER Active - Proposal to Strike off Company formed on the 1999-01-14
SAFETYNET INTERNATIONAL LIMITED UNIT B HEATHROW CORPORATE PARK GREEN LANE HOUNSLOW MIDDLESEX TW4 6ER Active - Proposal to Strike off Company formed on the 1987-02-16
SAFETYNET IT LTD SUITE A UNIT 10 CENTURY PARK CASPIAN ROAD ALTRINCHAM WA14 5HH Active Company formed on the 2007-11-19
SAFETYNET SCOTLAND LIMITED UNIT 2 THE VENUE GRANDHOLM CRESCENT ABERDEEN AB22 8AA Active Company formed on the 2006-11-15
SAFETYNET SECURITY GUARDING LIMITED 27 KENYON STREET BIRMINGHAM B18 6AR Active - Proposal to Strike off Company formed on the 2012-10-04
SAFETYNET SECURITY LIMITED 27 KENYON STREET BIRMINGHAM B18 6AR Active - Proposal to Strike off Company formed on the 2012-10-05
SAFETYNET SECURITY LIMITED 27 KENYON STREET BIRMINGHAM WEST MIDLANDS B18 6AR Active Company formed on the 2011-03-03
SAFETYNET SOLUTIONS LIMITED LANCASTER HOUSE LANCASTER FIELDS CREWE CHESHIRE CW1 6FF Active Company formed on the 2000-01-10
SAFETYNET SYSTEMS LTD AEL Y BRYN CAPEL BANGOR ABERYSTWYTH CEREDIGION SY23 3LR Active Company formed on the 1997-07-15
SAFETYNET TECHNOLOGIES LIMITED NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE Active Company formed on the 2011-11-03
SAFETYNET TRADING LTD. 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA Dissolved Company formed on the 2011-04-26
SAFETYNET ONLINE LTD 55 TYTHERLEY GREEN BOURNEMOUTH UNITED KINGDOM BH8 0PA Dissolved Company formed on the 2013-09-09
SAFETYNET HOMECARE SYSTEMS INC. 750 THIRD AVENUE SUITE 2400 New York NEW YORK NY 10017 Active Company formed on the 1996-08-27

Company Officers of SAFETYNET LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DIANE LYNCH
Director 2017-11-10
MICHAEL JOHN THRELFALL
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM QUINN
Director 2017-09-25 2018-02-21
ERIC GEORGE ERICKSON
Director 2017-01-27 2017-11-10
EDWARD CHARLES MCKEEVER
Director 2015-11-04 2017-01-27
ROBERT C. SINGER
Director 2011-06-30 2015-11-04
MICHAEL JOSEPH RUANE
Director 2002-07-18 2011-06-30
GAVIN CHARLES LONGSON
Company Secretary 2005-02-16 2011-06-24
NEAL ANTHONY ROBERTS
Director 2002-01-21 2005-05-08
ANTHONY IAN SCHROEDER
Company Secretary 2001-01-18 2005-02-16
MICHAEL KEVIN MURATORE
Director 2002-07-18 2005-01-05
PETER MACLEAN
Director 2000-07-26 2002-08-02
GARRY STEPHEN IAN GROWNS
Director 2001-09-13 2002-01-21
PETER MURRAY JAKOB
Director 2000-07-26 2001-09-13
PETER MURRAY JAKOB
Company Secretary 2000-07-26 2001-01-18
MARTIN ANTHONY COOKE
Company Secretary 1997-09-08 2000-07-26
PAUL BARRY WALSH
Director 1992-01-11 2000-07-26
MICHAEL GERARD BURKE
Director 1997-01-24 2000-07-26
MARTIN ANTHONY COOKE
Director 1996-05-28 2000-07-26
PHILIP CHARLES LOVELL
Director 1996-05-28 2000-07-26
TIMOTHY WILLIAM GEORGE DENNIS
Director 1998-01-27 1999-02-12
NIGEL PAUL HEARSON
Director 1994-01-11 1999-02-12
MICHAEL EDWARD WILSON JACKSON
Director 1998-08-13 1999-02-12
SIMON EDWARD CALLUM MILLER
Director 1992-01-11 1999-02-12
KAREN MARRINAN
Director 1992-01-11 1998-07-24
CLAUDE GREEN
Director 1994-04-01 1998-01-27
PAUL DONKIN HARDING
Company Secretary 1997-04-01 1997-09-08
PAUL DONKIN HARDING
Director 1992-05-22 1997-09-08
JEAN LEEMING
Director 1997-01-24 1997-06-10
KAREN MARRINAN
Company Secretary 1994-02-23 1997-04-01
HILARY JANE OLIVER
Director 1994-12-05 1997-01-24
IAIN MORISON DUNCAN
Director 1994-12-05 1996-05-28
PAUL DONKIN HARDING
Company Secretary 1993-03-31 1994-02-23
NIGEL PAUL HEARSON
Company Secretary 1992-01-11 1993-03-31
NIGEL PAUL HEARSON
Director 1993-01-11 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DIANE LYNCH COMPUTER STAND-BY LIMITED Director 2017-11-10 CURRENT 1984-02-20 Active - Proposal to Strike off
SUSAN DIANE LYNCH GUARDIAN IT Director 2017-11-10 CURRENT 1998-01-01 Active
SUSAN DIANE LYNCH SAFETYNET INTERNATIONAL LIMITED Director 2017-11-10 CURRENT 1987-02-16 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES (DR) LIMITED Director 2017-11-10 CURRENT 1994-11-22 Liquidation
SUSAN DIANE LYNCH SAFETYNET GROUP Director 2017-11-10 CURRENT 1999-01-14 Active - Proposal to Strike off
SUSAN DIANE LYNCH TELEVAULT IT LIMITED Director 2017-11-10 CURRENT 2000-02-24 Active - Proposal to Strike off
SUSAN DIANE LYNCH STROHL SYSTEMS (UK) LIMITED Director 2017-11-10 CURRENT 2000-05-11 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES HOLDINGS (UK), LTD. Director 2017-11-10 CURRENT 2015-10-19 Active
SUSAN DIANE LYNCH GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED Director 2017-11-10 CURRENT 1997-02-03 Liquidation
SUSAN DIANE LYNCH IXGUARDIAN LIMITED Director 2017-11-10 CURRENT 2000-02-25 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES (UK) LIMITED Director 2017-11-10 CURRENT 1989-04-04 Liquidation
MICHAEL JOHN THRELFALL GUARDIAN IT Director 2018-02-21 CURRENT 1998-01-01 Active
MICHAEL JOHN THRELFALL SAFETYNET INTERNATIONAL LIMITED Director 2018-02-21 CURRENT 1987-02-16 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES (DR) LIMITED Director 2018-02-21 CURRENT 1994-11-22 Liquidation
MICHAEL JOHN THRELFALL SAFETYNET GROUP Director 2018-02-21 CURRENT 1999-01-14 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL TELEVAULT IT LIMITED Director 2018-02-21 CURRENT 2000-02-24 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL STROHL SYSTEMS (UK) LIMITED Director 2018-02-21 CURRENT 2000-05-11 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES HOLDINGS (UK), LTD. Director 2018-02-21 CURRENT 2015-10-19 Active
MICHAEL JOHN THRELFALL GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED Director 2018-02-21 CURRENT 1997-02-03 Liquidation
MICHAEL JOHN THRELFALL IXGUARDIAN LIMITED Director 2018-02-21 CURRENT 2000-02-25 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES (UK) LIMITED Director 2018-02-14 CURRENT 1989-04-04 Liquidation

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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-03DS01Application to strike the company off the register
2020-07-07SH19Statement of capital on 2020-07-07 GBP 0.10
2020-07-07SH20Statement by Directors
2020-07-07CAP-SSSolvency Statement dated 06/02/20
2020-07-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium 06/02/2020
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN THRELFALL
2019-08-20AP01DIRECTOR APPOINTED MR TERRENCE JAMES ANDERSON
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN
2018-03-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN THRELFALL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN
2018-03-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN THRELFALL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MS SUSAN DIANE LYNCH
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE ERICKSON
2017-09-29AP01DIRECTOR APPOINTED MR CHARLES WILLIAM QUINN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TILLEY
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07AP01DIRECTOR APPOINTED MR ERIC GEORGE ERICKSON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES MCKEEVER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 240726.5
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 240726.5
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR EDWARD CHARLES MCKEEVER
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT C. SINGER
2015-11-09AAMDAmended full accounts made up to 2014-12-31
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 240726.5
2015-01-21AR0119/01/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 240726.5
2014-02-10AR0119/01/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0119/01/13 FULL LIST
2013-01-24AD02SAIL ADDRESS CREATED
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0119/01/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TILLEY / 30/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 12-13 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7BW
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AP01DIRECTOR APPOINTED MR ROBERT C SINGER
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GAVIN LONGSON
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2011-01-27AR0119/01/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0119/01/10 FULL LIST
2010-01-12AR0111/01/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUANE / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN CHARLES LONGSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TILLEY / 15/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23123NC INC ALREADY ADJUSTED 10/02/99
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-05-12288bDIRECTOR RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-08AUDAUDITOR'S RESIGNATION
2003-04-28ELRESS386 DISP APP AUDS 22/04/03
2003-04-28ELRESS366A DISP HOLDING AGM 22/04/03
2003-04-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: BENCHMARK HOUSE ST GEORGES BUSINESS CENTRE 203 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0RH
2002-08-16288bDIRECTOR RESIGNED
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288bDIRECTOR RESIGNED
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-03-12ORES13DIVISION/DIVIDEND FORGO 10/02/99
2001-03-12ORES04NC INC ALREADY ADJUSTED 10/02/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAFETYNET 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 SAFETYNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE MADE BETWEEN THE CHARGOR AND THE COMPANIES SET OUT IN SCHEDULE 1 TO THE DEBENTURE IN FAVOUR OF BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SENIOR FINANCE PARTIES (THE SECURITY AGENT) 2002-04-25 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE BANKS
LEGAL MORTGAGE 1996-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SAFETYNET LIMITED

Intangible Assets
Patents
We have not found any records of SAFETYNET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETYNET LIMITED
Trademarks
We have not found any records of SAFETYNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETYNET 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 (99999 - Dormant Company) as SAFETYNET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SAFETYNET 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 SAFETYNET 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 SAFETYNET LIMITED any grants or awards.
Ownership
    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.