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

SITE SAFETY LIMITED

9 QUEEN'S SQUARE, ASCOT BUSINESS PARK, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
03129529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Site Safety Ltd
SITE SAFETY LIMITED was founded on 1995-11-22 and has its registered office in Ascot. The organisation's status is listed as "Active - Proposal to Strike off". Site Safety Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITE SAFETY LIMITED
 
Legal Registered Office
9 QUEEN'S SQUARE
ASCOT BUSINESS PARK
ASCOT
BERKSHIRE
SL5 9FE
Other companies in BH21
 
Filing Information
Company Number 03129529
Company ID Number 03129529
Date formed 1995-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658869951  
Last Datalog update: 2024-04-07 04:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE SAFETY 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 SITE SAFETY LIMITED
The following companies were found which have the same name as SITE SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITE SAFETY & ASSESSMENT SERVICES LTD Margate Football Club Suite B Hartsdown Road Margate KENT CT9 5QZ Active Company formed on the 2012-06-06
SITE SAFETY & SUPPLIES LIMITED 35 LUDGATE HILL BIRMINGHAM B3 1EH Dissolved Company formed on the 2012-05-11
SITE SAFETY ADVISOR LIMITED MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB Active - Proposal to Strike off Company formed on the 2011-04-19
SITE SAFETY AND ENGINEERING LTD 263 ALDHAM HOUSE LANE WOMBWELL BARNSLEY S73 8SP Active - Proposal to Strike off Company formed on the 2012-06-21
SITE SAFETY AND TRAINING SERVICES LIMITED UNIT 2 PELHAM IND EST HALL PARK ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2SE Dissolved Company formed on the 2006-10-30
SITE SAFETY CONSTRUCTION PRODUCTS LTD UNIT 6 APEX BUSINESS PARK APEX WAY LEEDS WEST YORKSHIRE LS11 5LN Active Company formed on the 2008-11-27
SITE SAFETY SOLUTIONS LIMITED 601A WAKEFIELD ROAD WATERLOO HUDDERSFIELD WEST YORKSHIRE HD5 9XP Dissolved Company formed on the 2011-11-15
SITE SAFETY TRAINING CONSULTANTS LTD 85 DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7DN Active Company formed on the 2013-11-14
SITE SAFETY PRODUCTS LTD 10 BROAD O' TH LANE SHEVINGTON WIGAN LANCASHIRE WN6 8EA Dissolved Company formed on the 2014-09-16
SITE SAFETY FIRST LIMITED 2 CYPRESS CLOSE CAERLEON NEWPORT WALES NP183RN Dissolved Company formed on the 2015-02-09
SITE SAFETY, LLC 29 WEST 38TH STREET 12TH FLOOR Westchester NEW YORK NY 10018 Active Company formed on the 1999-08-19
SITE SAFETY MANAGERS GROUP, INC. 220 THOMPSON STREET New York NEW YORK NY 10012 Active Company formed on the 2011-04-14
SITE SAFETY SERVICES, LLC 49 N. AIRMONT RD STE 100 SUFFERN NY 10901 Active Company formed on the 2012-02-09
SITE SAFETY TECHNICAL OPERATIONS RISK MANAGEMENT CORP. 1562 ROSSER AVE Nassau ELMONT NY 11003 Active Company formed on the 2005-12-14
Site Safety Plus, LLC 27 W Oak St Lake in the Hills IL 60156 Inactive - Administratively Dissolved (No Agent) Company formed on the 2011-06-30
SITE SAFETY LLC 8220 DARTMOUTH WARREN Michigan 48093 UNKNOWN Company formed on the 2009-05-07
SITE SAFETY CONSULTANTS, LLC 1100 GATEHOUSE DR 1100 GATEHOUSE DRIVE AUSTIN TX 78753 Active Company formed on the 2015-06-13
SITE SAFETY ASSURED INC. 73 INGLEWOOD DRIVE RED DEER ALBERTA T4R 0B2 Active Company formed on the 2013-04-24
SITE SAFETY ADVICE LIMITED 22 BASE POINT FOLKESTONE KENT ENGLAND CT19 4RH Dissolved Company formed on the 2015-10-22
SITE SAFETY DIRECT LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-04-28

Company Officers of SITE SAFETY LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT LUTWYCHE
Director 2014-08-01
JOHN MULLEN
Director 2017-11-01
KEITH WHITE
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM GEORGE CLUETT
Company Secretary 2001-10-31 2017-11-11
DAVID WILLIAM GEORGE CLUETT
Director 2001-12-01 2017-11-11
DAVID JOHN BROOKS
Director 2007-06-21 2010-03-09
ANDREW PAUL COLE
Director 2007-06-21 2010-03-09
STEPHEN JAMES SHORT
Director 1995-11-22 2007-06-21
JULIE ANNE GANNER
Company Secretary 1995-11-22 2001-10-31
JULIE ANNE GANNER
Director 1995-11-22 2001-10-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-11-22 1995-11-22
L & A REGISTRARS LIMITED
Nominated Director 1995-11-22 1995-11-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver/Warehouse AssistantWimborneSite Safety Limited require an additional self motivated, reliable and conscientious individual to join their small team in Wimborne Dorset....2016-03-07

Jobs results powered by Indeed
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
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031295290003
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031295290005
2024-02-02Termination of appointment of David James Moran on 2024-02-02
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2023-12-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031295290004
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-11CESSATION OF STEPHEN MICHAEL BROGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of Ascot Capital Ltd as a person with significant control on 2021-08-27
2023-09-11APPOINTMENT TERMINATED, DIRECTOR OLIVER KANE BLISS
2023-05-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEAN PRATT
2023-05-31DIRECTOR APPOINTED MR OLIVER KANE BLISS
2022-09-28CESSATION OF FRANK HOWARD TOOLS & FIXINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28PSC07CESSATION OF FRANK HOWARD TOOLS & FIXINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6 Lindberg Road Fernside Park Ferndown Industrial Estate Wimborne Dorset BH21 7SP
2022-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN MULLEN
2022-09-09CESSATION OF ASCOT CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09Notification of Frank Howard Tools & Fixings Limited as a person with significant control on 2022-09-01
2022-09-09PSC02Notification of Frank Howard Tools & Fixings Limited as a person with significant control on 2022-09-01
2022-09-09PSC07CESSATION OF ASCOT CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLEN
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 6 Lindberg Road Fernside Park Ferndown Industrial Estate Wimborne Dorset BH21 7SP
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL BROGAN
2022-04-05AP01DIRECTOR APPOINTED MR DAVID JAMES MORAN
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-25AP03Appointment of Mr David James Moran as company secretary on 2022-02-24
2022-02-25TM02Termination of appointment of Simon Easter on 2022-02-24
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT LUTWYCHE
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 031295290005
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295290005
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295290004
2021-10-30AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295290003
2021-09-30AP03Appointment of Simon Easter as company secretary on 2021-09-28
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEAN PORTER
2021-09-27AP01DIRECTOR APPOINTED MR STEPHEN DEAN PORTER
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-15SH08Change of share class name or designation
2021-09-15RES12Resolution of varying share rights or name
2021-09-13SH10Particulars of variation of rights attached to shares
2021-09-01AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL BROGAN
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WHITE
2021-08-31PSC07CESSATION OF KEITH WHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31PSC02Notification of Ascot Capital Ltd as a person with significant control on 2021-08-27
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-23CH01Director's details changed for Mr Keith White on 2018-06-18
2018-03-15SH03Purchase of own shares
2018-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LUTWYCHE
2018-02-04LATEST SOC04/02/18 STATEMENT OF CAPITAL;GBP 29
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GEORGE CLUETT
2017-11-23TM02Termination of appointment of David William George Cluett on 2017-11-11
2017-11-02AP01DIRECTOR APPOINTED MR JOHN MULLEN
2017-09-26SH03Purchase of own shares
2017-09-14SH03Purchase of own shares
2017-05-02AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 34
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AD03Registers moved to registered inspection location of 70 Bridle Way Wimborne Dorset BH21 2UE
2016-06-07SH03Purchase of own shares
2016-03-18SH03Purchase of own shares
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-16AD02Register inspection address changed to 70 Bridle Way Wimborne Dorset BH21 2UE
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WHITE / 22/10/2015
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LUTWYCHE / 16/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEORGE CLUETT / 16/02/2016
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WILLIAM GEORGE CLUETT on 2016-02-16
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 43
2015-02-27AR0131/01/15 FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MR MARK ROBERT LUTWYCHE
2014-06-24RES01ADOPT ARTICLES 07/06/2014
2014-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-16AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 46
2014-02-06AR0131/01/14 FULL LIST
2013-06-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-05AR0131/01/13 FULL LIST
2012-04-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 FULL LIST
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-08AR0131/01/11 FULL LIST
2010-07-14AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2010-02-11AR0131/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL COLE / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WHITE / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE CLUETT / 31/01/2010
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-18190LOCATION OF DEBENTURE REGISTER
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-2588(2)RAD 09/12/05--------- £ SI 3@1=3 £ IC 50/53
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-15363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-02-13RES12VARYING SHARE RIGHTS AND NAMES
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-24363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-11363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-2388(2)RAD 12/09/02--------- £ SI 48@1=48 £ IC 2/50
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-07363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 51 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RY
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-02363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-10363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-05363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-08-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SITE SAFETY 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 SITE SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-29 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-12-31

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 SITE SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of SITE SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE SAFETY LIMITED
Trademarks
We have not found any records of SITE SAFETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SITE SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £1,027 Materials
Southampton City Council 2017-2 GBP £1,553 Materials
Borough of Poole 2017-2 GBP £284 Materials
Southampton City Council 2017-1 GBP £1,264 Materials
Borough of Poole 2017-1 GBP £276 Signs
Borough of Poole 2016-12 GBP £169 Materials
Southampton City Council 2016-12 GBP £1,742 Uniforms, Clothing and Protective Clothing
Borough of Poole 2016-10 GBP £2,952 Materials
Southampton City Council 2016-10 GBP £3,170 Uniforms, Clothing and Protective Clothing
Borough of Poole 2016-9 GBP £24 Health & Safety
Borough of Poole 2016-8 GBP £402 Signs
Borough of Poole 2016-7 GBP £8,303 Materials
Borough of Poole 2016-6 GBP £113 Signs
Borough of Poole 2016-5 GBP £330 Signs
Borough of Poole 2016-4 GBP £385 Signs
Borough of Poole 2016-3 GBP £2,570 Signs
Wiltshire Council 2016-2 GBP £832 Clothing and Uniform Purchase
Borough of Poole 2016-2 GBP £614 Signs
Borough of Poole 2016-1 GBP £536 Materials
Wiltshire Council 2015-12 GBP £255 Clothing and Uniform Purchase
Borough of Poole 2015-11 GBP £205 Signs
Wiltshire Council 2015-11 GBP £684 Clothing and Uniform Purchase
Wiltshire Council 2015-10 GBP £9,300 Clothing and Uniform Purchase
Borough of Poole 2015-10 GBP £1,645 Materials
Wiltshire Council 2015-9 GBP £4,886 Clothing and Uniform Purchase
Borough of Poole 2015-9 GBP £470 Bollards Barriers Cones
Wiltshire Council 2015-8 GBP £4,365 Clothing and Uniform Purchase
Borough of Poole 2015-8 GBP £2,192 Materials
Borough of Poole 2015-7 GBP £57 Bollards Barriers Cones
Wiltshire Council 2015-7 GBP £6,871 Clothing and Uniform Purchase
Borough of Poole 2015-6 GBP £2,223 Signs
Wiltshire Council 2015-6 GBP £2,837 Clothing and Uniform Purchase
Borough of Poole 2015-5 GBP £1,650 Materials
Wiltshire Council 2015-5 GBP £1,438 Clothing and Uniform Purchase
Wiltshire Council 2015-4 GBP £547 Clothing and Uniform Purchase
Borough of Poole 2015-4 GBP £125 Equipment - New
Purbeck District Council 2015-3 GBP £24 Signs
Wiltshire Council 2015-3 GBP £3,242 Clothing and Uniform Purchase
Borough of Poole 2015-2 GBP £345 Signs
Wiltshire Council 2015-2 GBP £4,718 Clothing and Uniform Purchase
Wiltshire Council 2015-1 GBP £2,568 Clothing and Uniform Purchase
Wiltshire Council 2014-12 GBP £5,878 Clothing and Uniform Purchase
Borough of Poole 2014-12 GBP £2,425 Signs
Wiltshire Council 2014-11 GBP £6,550 Clothing and Uniform Purchase
Borough of Poole 2014-11 GBP £3,643 Signs
Borough of Poole 2014-10 GBP £485 Contract Paymts Other
Wiltshire Council 2014-10 GBP £2,781 Clothing and Uniform Purchase
Wiltshire Council 2014-9 GBP £684 Clothing and Uniform Purchase
Borough of Poole 2014-9 GBP £1,317 Signs
Borough of Poole 2014-8 GBP £63
Wiltshire Council 2014-8 GBP £16,340 Clothing and Uniform Purchase
Wiltshire Council 2014-7 GBP £2,177 Clothing and Uniform Purchase
Borough of Poole 2014-7 GBP £1,007 Bollards, Barriers, Cones
Borough of Poole 2014-6 GBP £395 Signs
Wiltshire Council 2014-6 GBP £5,009 Clothing and Uniform Purchase
Wiltshire Council 2014-5 GBP £989 Clothing and Uniform Purchase
Borough of Poole 2014-5 GBP £9,103 Bollards, Barriers, Cones
Wiltshire Council 2014-4 GBP £4,330 Clothing and Uniform Purchase
Borough of Poole 2014-4 GBP £220 Signs
Wiltshire Council 2014-3 GBP £4,696 Clothing and Uniform Purchase
Borough of Poole 2014-3 GBP £4,392 Bollards, Barriers, Cones
Borough of Poole 2014-2 GBP £381 Signs
Wiltshire Council 2014-2 GBP £4,044 Clothing and Uniform Purchase
Wiltshire Council 2014-1 GBP £5,004 Clothing and Uniform Purchase
Borough of Poole 2014-1 GBP £2,456 Protective Clothing & Equip
Wiltshire Council 2013-12 GBP £3,903 Highways - Other Materials
Wiltshire Council 2013-11 GBP £6,288 Clothing and Uniform Purchase
Borough of Poole 2013-11 GBP £1,226
Wiltshire Council 2013-10 GBP £3,107 Clothing and Uniform Purchase
Borough of Poole 2013-10 GBP £761
Wiltshire Council 2013-9 GBP £3,370 Clothing and Uniform Purchase
Borough of Poole 2013-9 GBP £645
Eastleigh Borough Council 2013-8 GBP £271 Mtce of Grounds-Unprogrammed
Wiltshire Council 2013-8 GBP £2,775 Clothing and Uniform Purchase
Dorset County Council 2013-8 GBP £960 Highways Constr Mats
Wiltshire Council 2013-7 GBP £1,817 Clothing and Uniform Purchase
Borough of Poole 2013-7 GBP £51 Kerbs, Channels, Paving
Wiltshire Council 2013-6 GBP £2,809 Clothing and Uniform Purchase
Eastleigh Borough Council 2013-6 GBP £304 Mtce of Grounds-Unprogrammed
Dorset County Council 2013-6 GBP £1,188 Signage
Wiltshire Council 2013-5 GBP £1,758 Clothing and Uniform Purchase
Bournemouth Borough Council 2013-5 GBP £958
Dorset County Council 2013-5 GBP £6,313 Signage
Borough of Poole 2013-4 GBP £1,390
Eastleigh Borough Council 2013-4 GBP £230 Mtce of Grounds-Programmed
Dorset County Council 2013-4 GBP £2,170 Signage
Wiltshire Council 2013-4 GBP £2,837 Clothing and Uniform Purchase
Wiltshire Council 2013-3 GBP £4,949 Clothing and Uniform Purchase
Dorset County Council 2013-3 GBP £9,361 Highways Constr Mats
Dorset County Council 2013-2 GBP £1,270 Signage
Borough of Poole 2013-2 GBP £1,600
Wiltshire Council 2013-2 GBP £1,964 Clothing and Uniform Purchase
Borough of Poole 2013-1 GBP £4,910
Dorset County Council 2013-1 GBP £545 Signage
Wiltshire Council 2013-1 GBP £1,632 Clothing and Uniform Purchase
Wiltshire Council 2012-12 GBP £2,555 Clothing and Uniform Purchase
Wiltshire Council 2012-11 GBP £4,880 Clothing and Uniform Purchase
Borough of Poole 2012-10 GBP £638
Wiltshire Council 2012-10 GBP £4,952 Clothing and Uniform Purchase
Wiltshire Council 2012-9 GBP £1,803 Clothing and Uniform Purchase
Wiltshire Council 2012-8 GBP £2,333 Clothing and Uniform Purchase
Borough of Poole 2012-7 GBP £3,745
Wiltshire Council 2012-7 GBP £3,256 Clothing and Uniform Purchase
Borough of Poole 2012-6 GBP £2,765
Wiltshire Council 2012-6 GBP £1,779 Clothing and Uniform Purchase
Bournemouth Borough Council 2012-6 GBP £690
Borough of Poole 2012-5 GBP £578
Wiltshire Council 2012-5 GBP £809 Clothing and Uniform Purchase
Wiltshire Council 2012-4 GBP £4,996 Clothing and Uniform Purchase
Borough of Poole 2012-4 GBP £648
Borough of Poole 2012-3 GBP £648
Wiltshire Council 2012-3 GBP £12,681 Publications / periodicals
Wiltshire Council 2012-2 GBP £2,262 Clothing and Uniform Purchase
Borough of Poole 2012-2 GBP £1,785
Borough of Poole 2012-1 GBP £755
Eastleigh Borough Council 2012-1 GBP £4,856 Mtce of Grounds-Unprogrammed
Wiltshire Council 2012-1 GBP £5,348 Clothing and Uniform Purchase
Wiltshire Council 2011-12 GBP £5,952 Clothing and Uniform Purchase
Borough of Poole 2011-12 GBP £2,683
Borough of Poole 2011-11 GBP £990
Borough of Poole 2011-10 GBP £1,193
Wiltshire Council 2011-10 GBP £1,867 Clothing and Uniform Purchase
Borough of Poole 2011-9 GBP £5,212
Eastleigh Borough Council 2011-9 GBP £2,450 Mtce of Grounds-Unprogrammed
Wiltshire Council 2011-9 GBP £1,702 Clothing and Uniform Purchase
Wiltshire Council 2011-8 GBP £1,919 Clothing and Uniform Purchase
Eastleigh Borough Council 2011-8 GBP £428 Mtce of Grounds-Unprogrammed
Borough of Poole 2011-8 GBP £1,080
Wiltshire Council 2011-7 GBP £5,078 Clothing and Uniform Purchase
Wiltshire Council 2011-6 GBP £1,294 Clothing and Uniform Purchase
Wiltshire Council 2011-5 GBP £2,350 Clothing and Uniform Purchase
Borough of Poole 2011-4 GBP £847
Borough of Poole 2011-2 GBP £2,247
Eastleigh Borough Council 2011-2 GBP £2,640 Mtce of Grounds-Unprogrammed
Wiltshire Council 2010-12 GBP £523 Clothing and Uniform Purchase
Wiltshire Council 2010-11 GBP £7,106 Clothing and Uniform Purchase
Wiltshire Council 2010-10 GBP £1,607 Clothing and Uniform Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SITE SAFETY 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 SITE SAFETY 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 SITE SAFETY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1