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

EUROSAFE LIMITED

8A HAULEY ROAD, DARTMOUTH, DEVON, TQ6 9AA,
Company Registration Number
02255151
Private Limited Company
Active

Company Overview

About Eurosafe Ltd
EUROSAFE LIMITED was founded on 1988-05-10 and has its registered office in Dartmouth. The organisation's status is listed as "Active". Eurosafe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EUROSAFE LIMITED
 
Legal Registered Office
8A HAULEY ROAD
DARTMOUTH
DEVON
TQ6 9AA
Other companies in LA13
 
Filing Information
Company Number 02255151
Company ID Number 02255151
Date formed 1988-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-05 09:42:54
Primary Source:Companies House
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 EUROSAFE LIMITED
The following companies were found which have the same name as EUROSAFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROSAFE ASSOCIATES PTE. LTD. SOON LEE STREET Singapore 627608 Active Company formed on the 2012-04-03
EUROSAFE CONTRACTORS PTE. LTD. SOON LEE STREET Singapore 627608 Active Company formed on the 2010-08-01
EuroSafe Corporation 65 Cimarron Meadows Way Okotoks Alberta T1S 1V9 Active Company formed on the 2022-04-20
EUROSAFE CONTRACTING LIMITED UNIT 51B ORGREAVE DRIVE SHEFFIELD S13 9NR Active Company formed on the 2024-04-30
EUROSAFE COMPLIANCE LIMITED UNIT 51B ORGREAVE DRIVE SHEFFIELD S13 9NR Active Company formed on the 2024-04-30
EUROSAFE GLOBAL LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-10-25
EUROSAFE IRELAND LIMITED KLIMA HOUSE 2 BROOKFIELD AVENUE BLACKROCK CO. DUBLIN BLACKROCK, DUBLIN, A94E0Y0, IRELAND A94E0Y0 Active Company formed on the 2019-02-12
EUROSAFE LOCKSMITHS LTD 2 WALLETTS ROAD CHORLEY PR7 2HU Active Company formed on the 2020-12-06
Eurosafe Oy Active Company formed on the 1989-10-17
EUROSAFE PLUS LIMITED 20 GROSVENOR PLACE LONDON SW1X 7HN Active - Proposal to Strike off Company formed on the 2016-09-22
EUROSAFE SOLUTIONS LIMITED UNIT 51B ORGREAVE DRIVE SHEFFIELD S13 9NR Active Company formed on the 1999-10-01
EUROSAFE SUPPLIES LIMITED 41 Burnside Road London RM8 1XH Active - Proposal to Strike off Company formed on the 2016-03-23
Eurosafe Technology Co., Limited Unknown Company formed on the 2015-11-03
EUROSAFE TRANSPORT LTD 6 MILLHOUSE COURT BYFIELD ROAD NORTHAMPTON NN5 5HT Active - Proposal to Strike off Company formed on the 2019-04-23
EUROSAFE TRAINING AND PPE LIMITED UNIT 51B ORGREAVE DRIVE SHEFFIELD S13 9NR Active Company formed on the 2024-04-30
EUROSAFE UK LTD 20 GROSVENOR PLACE LONDON SW1X 7HN Active - Proposal to Strike off Company formed on the 1996-10-14
EUROSAFE UK (CDM SERVICES) LIMITED 20 GROSVENOR PLACE LONDON SW1X 7HN Active - Proposal to Strike off Company formed on the 2006-05-25
EUROSAFE UK GROUP LIMITED 20 GROSVENOR PLACE LONDON SW1X 7HN Active Company formed on the 2015-02-27
EUROSAFE WINDOWS LIMITED 134 BALCARRES ROAD LEYLAND PR25 3ED Active - Proposal to Strike off Company formed on the 2018-04-25
EUROSAFETY (DDA FIRE) LIMITED 52-54 BROOK STREET LONDON W1K 5DS Dissolved Company formed on the 1995-03-15

Company Officers of EUROSAFE LIMITED

Current Directors
Officer Role Date Appointed
KARIN MARIE BROCKLEBANK
Company Secretary 2001-10-04
SIMON MATTHEW ASHTON
Director 2006-10-12
STEVEN BARKER
Director 2009-03-04
KARIN MARIE BROCKLEBANK
Director 1999-03-12
PETER CASWELL
Director 2012-08-20
DAVID JASON HERBERT
Director 2007-02-13
JOHN WILLIAM MACGREGOR
Director 2004-05-07
JASON ALAN MATHIAS
Director 2010-06-23
DAVID ROBERT MILNE
Director 2016-03-08
ALISTAIR JOHN NEEDLER
Director 2008-11-12
DONAL O'SULLIVAN
Director 1999-03-12
DANNY ROGERS
Director 2014-11-06
CHRISTOPHER MARK ROSS
Director 2003-04-04
MARTIN ROSS
Director 2009-06-10
MATTHEW CRICHTON STEVENS
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BAILLIE BOYD
Director 2001-03-20 2018-04-03
MICHAEL JOHN SARGEANT
Director 1996-11-07 2014-07-31
PAUL ARTHUR HARRISON
Director 2010-06-23 2014-03-31
RAYMOND DENNIS HALL
Director 2007-06-20 2011-09-01
COLIN MILNER BENNETT
Director 2003-04-04 2010-07-31
ROBERT FREEMAN
Director 2005-02-01 2009-02-23
PAUL ARTHUR HARRISON
Director 2004-05-07 2008-06-17
DAVID JOHN LUMMIS
Director 1992-11-13 2004-10-14
CHARLES MCGEADY
Director 1999-03-12 2003-09-25
KENNETH ROSS
Director 1991-07-30 2003-04-04
JOHN MICHAEL BROUGHAM
Director 2001-03-07 2002-11-01
WILLIAM ROGER BLYTH
Director 1991-07-30 2001-11-14
DAVID JOHN LUMMIS
Company Secretary 1994-04-04 2001-10-04
MICHAEL CRAVEN
Director 1999-03-12 2001-03-07
ROBERT JOHN HAMLIN FREEMAN
Director 1999-03-12 2001-03-07
SIMON WILLIAM HOLMES
Director 1999-03-12 2000-01-13
ALEXANDER INNES RUSSELL
Director 1991-07-30 1999-03-12
JOHN JOSEPH HEALY
Director 1991-07-30 1997-11-17
ROBERT GEORGE DALZELL WILLIS
Company Secretary 1991-07-30 1994-04-04
DESMOND JOHN DAVISON
Director 1991-07-30 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MATTHEW ASHTON JANGRO (PEMBROKESHIRE) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
SIMON MATTHEW ASHTON FLAMEPRO TEXTILES LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
SIMON MATTHEW ASHTON SIMON MECHANICAL SERVICES LIMITED Director 2003-03-13 CURRENT 2003-03-13 Dissolved 2014-03-11
SIMON MATTHEW ASHTON PROPERTY MANAGEMENT WALES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
SIMON MATTHEW ASHTON SIMON SAFETY & LIFTING CENTRE LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
STEVEN BARKER ARDEN WINCH & CO LIMITED Director 2005-06-21 CURRENT 1976-04-06 Active
KARIN MARIE BROCKLEBANK DELTAWAITE PROPERTIES LTD. Director 2004-12-31 CURRENT 1942-03-19 Active
KARIN MARIE BROCKLEBANK DELTAWAITE LIMITED Director 1997-04-24 CURRENT 1997-04-15 Active
PETER CASWELL BILLINGHAM GOLF CLUB,LIMITED(THE) Director 2018-03-22 CURRENT 1967-12-12 Active
PETER CASWELL COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED Director 2015-08-24 CURRENT 2007-04-03 Active
JOHN WILLIAM MACGREGOR HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED Director 2016-01-25 CURRENT 1998-02-16 Active
JOHN WILLIAM MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
JOHN WILLIAM MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 2003-08-22 CURRENT 1958-08-11 Active
JOHN WILLIAM MACGREGOR MACGREGOR INDUSTRIAL SUPPLIES LIMITED Director 1997-03-18 CURRENT 1997-03-18 Active
JOHN WILLIAM MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
JASON ALAN MATHIAS MATHIAS & SONS LTD Director 2001-05-01 CURRENT 2001-03-14 Active
ALISTAIR JOHN NEEDLER RELDENE ESTATES LIMITED Director 2008-02-28 CURRENT 1943-09-25 Active
DANNY ROGERS CADANCE2 LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
DANNY ROGERS CADANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Liquidation
CHRISTOPHER MARK ROSS PPEBAY LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
CHRISTOPHER MARK ROSS DALE TECHNICHE LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active
CHRISTOPHER MARK ROSS J. & K. ROSS LIMITED Director 1996-01-01 CURRENT 1976-03-02 Active

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
2024-11-28Unaudited abridged accounts made up to 2024-03-31
2024-11-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ROSS
2024-11-04DIRECTOR APPOINTED MR NEIL JOHN WILCOCK
2024-04-30CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-04-29DIRECTOR APPOINTED MRS SOPHIE PETRIE
2024-04-26DIRECTOR APPOINTED MR ANTHONY BRIAN ROWE
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ROBERT SAYLES
2023-11-29Unaudited abridged accounts made up to 2023-03-31
2023-10-03Termination of appointment of Karin Marie Brocklebank on 2023-10-03
2023-10-03Appointment of Mrs Janine Deidre Reid as company secretary on 2023-10-03
2023-09-25DIRECTOR APPOINTED MR DAVID IAN NIGEL LESTER
2023-07-20DIRECTOR APPOINTED MR BENJAMIN SIMON DUNEVEIN
2023-07-18DIRECTOR APPOINTED MRS REBECCA LOUISE WARD
2023-06-06APPOINTMENT TERMINATED, DIRECTOR PATRICK CHRISTOPHER THORPE
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MR HENRY EADIE SPENCE
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-03Purchase of own shares
2022-05-03Cancellation of shares. Statement of capital on 2022-04-11 GBP 3,696
2022-05-03SH06Cancellation of shares. Statement of capital on 2022-04-11 GBP 3,696
2022-05-03SH03Purchase of own shares
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED MR CRAIG PORTER
2021-12-10AP01DIRECTOR APPOINTED MR SIMON HUNTER
2021-05-06AP01DIRECTOR APPOINTED MR PATRICK CHRISTOPHER THORPE
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-05-05CH01Director's details changed for Mr Jason Alan Mathias on 2021-05-05
2020-10-19AP01DIRECTOR APPOINTED MR JONATHAN HALL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HERBERT
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN NEEDLER
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANNY ROGERS
2019-07-23CH01Director's details changed for Mr Kenny Robertson on 2019-07-23
2019-07-08AP01DIRECTOR APPOINTED MR ROB SAYLES
2019-05-23AP01DIRECTOR APPOINTED MR KENNY ROBERTSON
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MILNE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON HERBERT
2019-01-23AP01DIRECTOR APPOINTED MRS SUSAN HERBERT
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Deltawaite Roose Road Barrow-in-Furness Cumbria LA13 0EP
2018-06-22PSC08Notification of a person with significant control statement
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 3960
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-09PSC07CESSATION OF CHRISTOPHER MARK ROSS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAILLIE BOYD
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05SH10Particulars of variation of rights attached to shares
2017-05-02SH08Change of share class name or designation
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-04-28RES12VARYING SHARE RIGHTS AND NAMES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4224
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 4224
2016-04-28AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR DAVID ROBERT MILNE
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4224
2015-04-14AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR MATTHEW CRICHTON STEVENS
2015-03-16SH0116/03/15 STATEMENT OF CAPITAL GBP 4224
2014-11-25AP01DIRECTOR APPOINTED MR DANNY ROGERS
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SARGEANT
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 3960
2014-04-15AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-15AD04Register(s) moved to registered office address
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0103/04/13 FULL LIST
2013-04-10AD02SAIL ADDRESS CHANGED FROM: C/O MAUREEN WELLS CROXLEY GUILD THE GREEN CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3HT UNITED KINGDOM
2012-08-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AP01DIRECTOR APPOINTED MR PETER CASWELL
2012-04-17AR0103/04/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALL
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O KARIN BROCKLEBANK DELTAWAITE ROOSE ROAD BARROW-IN-FURNESS CUMBRIA LA13 0EP ENGLAND
2011-05-03AR0103/04/11 FULL LIST
2011-05-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-29AD02SAIL ADDRESS CREATED
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SARGEANT / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROSS / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ROSS / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'SULLIVAN / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN NEEDLER / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MACGREGOR / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON HERBERT / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HALL / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN MARIE BROCKLEBANK / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAILLIE BOYD / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARKER / 01/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW ASHTON / 01/04/2011
2011-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN MARIE BROCKLEBANK / 01/04/2011
2011-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2011 FROM UNIT 8 THE MALTINGS NARBOROUGH KINGS LYNN NORFOLK PE32 1ST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT
2010-07-05AP01DIRECTOR APPOINTED MR JASON ALAN MATHIAS
2010-07-02AP01DIRECTOR APPOINTED MR PAUL ARTHUR HARRISON
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'SULLIVAN / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BAILLIE BOYD / 28/04/2010
2010-04-23AR0103/04/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ROSS / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'SULLIVAN / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON HERBERT / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN MARIE BROCKLEBANK / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BAILLIE BOYD / 01/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARKER / 01/03/2010
2010-04-16SH0131/03/10 STATEMENT OF CAPITAL GBP 3960
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-0788(2)AD 07/07/09 GBP SI 264@1=264 GBP IC 3432/3696
2009-07-0788(2)AD 07/07/09 GBP SI 264@1=264 GBP IC 3168/3432
2009-06-17288aDIRECTOR APPOINTED MARTIN ROSS
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT 8 THE MALTINGS NARBOROUGH KINGS LYNN NORFOLK PE32 1ST
2009-04-07190LOCATION OF DEBENTURE REGISTER
2009-03-21288aDIRECTOR APPOINTED STEVEN BARKER
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FREEMAN
2008-12-11288aDIRECTOR APPOINTED ALISTAIR JOHN NEEDLER
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01288aDIRECTOR APPOINTED ANTHONY STRONG
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARRISON
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROSAFE 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 EUROSAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EUROSAFE LIMITED

Intangible Assets
Patents
We have not found any records of EUROSAFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSAFE LIMITED
Trademarks
We have not found any records of EUROSAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSAFE 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 (82990 - Other business support service activities n.e.c.) as EUROSAFE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement for Housing Janitorial services 2014/02/05

Procurement for Housing (PfH) is a purchasing consortium dedicated to Social Housing providers (termed as Members) across the UK. The total number of Members to date is around 850, and membership numbers are continually growing. The contract will be open to current and any future Members. PfH requires a supplier(s) to provide The Provision of Janitorial Supplies, Workwear and Personal Protective Equipment.

Outgoings
Business Rates/Property Tax
No properties were found where EUROSAFE 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 EUROSAFE 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 EUROSAFE 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.
    Other companies at postcode TQ6 9AA