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

SIMPLIFIED SAFETY LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
06903258
Private Limited Company
Active

Company Overview

About Simplified Safety Ltd
SIMPLIFIED SAFETY LIMITED was founded on 2009-05-12 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Simplified Safety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIMPLIFIED SAFETY LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in CV7
 
Filing Information
Company Number 06903258
Company ID Number 06903258
Date formed 2009-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 09:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLIFIED 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 SIMPLIFIED SAFETY LIMITED
The following companies were found which have the same name as SIMPLIFIED SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Simplified Safety Solutions, Ltd. 4970 Rabbit Mountain Ct. Colorado Springs CO 80924 Voluntarily Dissolved Company formed on the 2013-09-24
Simplified Safety, Inc. Delaware Unknown
SIMPLIFIED SAFETY SOLUTIONS INC. 5937 SET-N-SUN PLACE JUPITER FL 33458 Inactive Company formed on the 1999-12-14
SIMPLIFIED SAFETY AND TRAINING INC. 36-27 31ST STREET, 2ND FLOOR Queens LONG ISLAND CITY NY 11106 Active Company formed on the 2019-07-03

Company Officers of SIMPLIFIED SAFETY LIMITED

Current Directors
Officer Role Date Appointed
NEIL RUSS
Company Secretary 2011-08-24
CHRISTOPHER MILBURN
Director 2009-06-22
NEIL ANDREW RUSS
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HOWARD FORD
Director 2009-06-22 2011-08-24
ROGER DAVID BIRCHALL
Director 2009-05-12 2009-06-22
CASTLEGATE DIRECTORS LIMITED
Director 2009-05-12 2009-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 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
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580018
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069032580016
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069032580012
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580017
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069032580013
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580016
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580015
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-04-06
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580014
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580013
2016-05-20AR0112/05/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0112/05/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM Barfords Kenilworth Road Meriden CV7 7LJ
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580012
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580011
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580010
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069032580009
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0112/05/13 FULL LIST
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0112/05/12 FULL LIST
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-27AP03SECRETARY APPOINTED MR NEIL RUSS
2011-08-27AP01DIRECTOR APPOINTED MR NEIL RUSS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16AR0112/05/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-25RES01ADOPT ARTICLES 14/02/2011
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-20AA01CURRSHO FROM 31/05/2010 TO 31/12/2009
2010-05-24AR0112/05/10 FULL LIST
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4BU
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER BIRCHALL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED
2009-07-08288aDIRECTOR APPOINTED CHRISTOPHER MILBURN
2009-07-08288aDIRECTOR APPOINTED JONATHAN HOWARD FORD
2009-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to SIMPLIFIED 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 SIMPLIFIED SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2017-10-31 Outstanding LLOYDS BANK PLC
2017-04-27 Outstanding LLOYDS BANK PLC
2016-07-13 Outstanding LLOYDS BANK PLC
2014-01-29 Outstanding LDC (MANAGERS) LIMITED
2013-12-18 Outstanding CHRISTOPHER MILBURN (AS SECURITY TRUSTEE)
2013-12-10 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY AGENT)
2013-12-09 Outstanding DUNEDIN LLP (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-05 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-02-14 Satisfied JONATHAN FORD (THE SECURITY TRUSTEE)
DEBENTURE 2011-02-14 Satisfied GLOBE NOMINEES LIMITED
DEBENTURE 2011-02-14 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of SIMPLIFIED SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLIFIED SAFETY LIMITED
Trademarks
We have not found any records of SIMPLIFIED SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLIFIED SAFETY 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 (46180 - Agents specialized in the sale of other particular products) as SIMPLIFIED SAFETY LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLIFIED 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 SIMPLIFIED 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 SIMPLIFIED 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.