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

SAFETY PRODUCT SOLUTIONS UK LTD

C/O RESOLVE ADVISORY LTD, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04624611
Private Limited Company
Liquidation

Company Overview

About Safety Product Solutions Uk Ltd
SAFETY PRODUCT SOLUTIONS UK LTD was founded on 2002-12-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Safety Product Solutions Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAFETY PRODUCT SOLUTIONS UK LTD
 
Legal Registered Office
C/O RESOLVE ADVISORY LTD
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in RG12
 
Previous Names
FIRST TECHNOLOGY (2002) LIMITED24/12/2019
Filing Information
Company Number 04624611
Company ID Number 04624611
Date formed 2002-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2022-05-05 06:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETY PRODUCT SOLUTIONS UK LTD
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.

Company Officers of SAFETY PRODUCT SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
ASAD ALI
Director 2018-01-31
JOHN J TUS
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-12-07 2018-01-31
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANDREW NIGEL LLOYD
Director 2013-03-20 2015-07-31
ALLAN RICHARDS
Director 2006-03-24 2013-03-20
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2008-06-30
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
OLIVER GRAHAM BURNS
Director 2002-12-23 2006-03-24
JEFFREY GARDNER WOOD
Director 2005-06-24 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JOHN SHEPHERD
Director 2003-03-10 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 2003-01-08 2004-01-04
EPS SECRETARIES LIMITED
Company Secretary 2002-12-23 2003-01-08
MIKJON LIMITED
Director 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASAD ALI ARKON SAFETY U.K. LIMITED Director 2018-05-18 CURRENT 1996-12-11 Active
ASAD ALI FIRST TECHNOLOGY LIMITED Director 2018-01-31 CURRENT 1985-02-04 Liquidation
ASAD ALI FT FINANCE LIMITED Director 2018-01-31 CURRENT 1990-05-21 Liquidation
ASAD ALI FIRST TECHNOLOGY OVERSEAS LIMITED Director 2018-01-31 CURRENT 2001-10-10 Liquidation
ASAD ALI FT NORTH AMERICA LIMITED Director 2018-01-31 CURRENT 2004-02-24 Active
ASAD ALI GARRETT MOTION UK B LIMITED Director 2018-01-31 CURRENT 1984-04-16 Liquidation
ASAD ALI METROLOGIC INSTRUMENTS UK LIMITED Director 2018-01-31 CURRENT 2000-02-22 Active - Proposal to Strike off
ASAD ALI FT NORTH AMERICA (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2004-02-24 Liquidation
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS B W EUROPE LIMITED Director 2006-03-24 CURRENT 1999-12-01 Liquidation
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 Active
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 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
2022-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-04Voluntary liquidation. Notice of members return of final meeting
2022-02-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-20
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ASAD ALI
2021-05-11AP01DIRECTOR APPOINTED NIDHI JAIN
2020-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-21
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2020-09-07600Appointment of a voluntary liquidator
2020-09-07LIQ01Voluntary liquidation declaration of solvency
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-12PSC02Notification of Sperian Protection Holding (Uk) Ltd as a person with significant control on 2019-12-13
2020-05-12PSC07CESSATION OF FIRST TECHNOLOGY OVERSEAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24RES15CHANGE OF COMPANY NAME 05/01/20
2019-12-24RES15CHANGE OF COMPANY NAME 05/01/20
2019-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-03-20SH20Statement by Directors
2019-03-20SH19Statement of capital on 2019-03-20 EUR 1.00
2019-03-20CAP-SSSolvency Statement dated 18/03/19
2019-03-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-06AP01DIRECTOR APPOINTED ASAD ALI
2017-12-05AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;EUR 228240400
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;EUR 228240400
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-14AUDAUDITOR'S RESIGNATION
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL LLOYD
2015-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-03-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;EUR 228240400
2014-12-24AR0123/12/14 FULL LIST
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;EUR 228240400
2013-12-24AR0123/12/13 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-06-10AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2012-12-31AR0123/12/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0123/12/11 FULL LIST
2011-12-22SH0107/12/11 STATEMENT OF CAPITAL EUR 228240400
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0123/12/10 FULL LIST
2010-06-16SH0126/04/10 STATEMENT OF CAPITAL EUR 136250000
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20RES01ALTER ARTICLES 26/04/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-12-27363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18ELRESS386 DISP APP AUDS 01/05/07
2007-05-18ELRESS366A DISP HOLDING AGM 01/05/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-01-15363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 1 COLUMBUS DRIVE SUMMIT AVENUE, SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0NZ
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-26363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-11288aNEW SECRETARY APPOINTED
2005-01-11288bSECRETARY RESIGNED
2005-01-11363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-09363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-10-03225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03
2003-03-24288aNEW DIRECTOR APPOINTED
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
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 SAFETY PRODUCT SOLUTIONS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-08-27
Appointmen2020-08-27
Resolution2020-08-27
Fines / Sanctions
No fines or sanctions have been issued against SAFETY PRODUCT SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFETY PRODUCT SOLUTIONS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAFETY PRODUCT SOLUTIONS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETY PRODUCT SOLUTIONS UK LTD
Trademarks
We have not found any records of SAFETY PRODUCT SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY PRODUCT SOLUTIONS UK LTD. 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 (74990 - Non-trading company) as SAFETY PRODUCT SOLUTIONS UK LTD 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 SAFETY PRODUCT SOLUTIONS UK LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySAFETY PRODUCT SOLUTIONS UK LTDEvent Date2020-08-27
 
Initiating party Event TypeAppointmen
Defending partySAFETY PRODUCT SOLUTIONS UK LTDEvent Date2020-08-27
Name of Company: SAFETY PRODUCT SOLUTIONS UK LTD Company Number: 04624611 Nature of Business: Non-Trading Company Previous Name of Company: First Technology (2002) Limited (23 Dec 2002 - 24 Dec 2019)…
 
Initiating party Event TypeResolution
Defending partySAFETY PRODUCT SOLUTIONS UK LTDEvent Date2020-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETY PRODUCT SOLUTIONS UK LTD 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 SAFETY PRODUCT SOLUTIONS UK LTD 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.