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

SAFEGUARD GLAZING SUPPLIES LIMITED

MANOR DRIVE, PASTON PARKWAY, PETERBOROUGH, CAMBRIDGESHIRE, PE4 7AP,
Company Registration Number
03103057
Private Limited Company
Active

Company Overview

About Safeguard Glazing Supplies Ltd
SAFEGUARD GLAZING SUPPLIES LIMITED was founded on 1995-09-18 and has its registered office in Peterborough. The organisation's status is listed as "Active". Safeguard Glazing Supplies Limited is a Private Limited Company registered in UNITED KINGDOM 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
SAFEGUARD GLAZING SUPPLIES LIMITED
 
Legal Registered Office
MANOR DRIVE
PASTON PARKWAY
PETERBOROUGH
CAMBRIDGESHIRE
PE4 7AP
Other companies in PE1
 
Filing Information
Company Number 03103057
Company ID Number 03103057
Date formed 1995-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB638661412  
Last Datalog update: 2023-10-07 17:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEGUARD GLAZING SUPPLIES 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.

Company Officers of SAFEGUARD GLAZING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MORGAN PAGE
Director 2018-04-06
THOMAS ANTHONY JOHN SPENCER
Director 2015-12-29
SIMON PAUL STEPHENSON
Director 2015-12-29
DAVID JOHN TATTERSALL
Director 2015-12-29
NICHOLAS PHILIP WELSH
Director 2010-04-06
SIMON ANDREW WELSH
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES WELSH
Company Secretary 1995-09-21 2015-12-23
CONNIE OWENS
Director 2010-04-06 2015-12-23
CATHERINE MARY WELSH
Director 1995-09-21 2015-12-23
PHILIP JAMES WELSH
Director 1995-09-21 2015-12-23
SUSAN ANN JENNINGS
Company Secretary 1995-09-18 1995-09-21
DUNCAN ANTHONY PICKERING
Director 1995-09-18 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANTHONY JOHN SPENCER SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
THOMAS ANTHONY JOHN SPENCER BISHOPSGATE CORPORATE FINANCE LIMITED Director 2006-04-04 CURRENT 1977-11-18 Active
SIMON PAUL STEPHENSON YOUNG WORLD LEISURE GROUP LIMITED Director 2018-05-01 CURRENT 1992-11-16 Active
SIMON PAUL STEPHENSON BARRACUDAS HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-02-19 Active
SIMON PAUL STEPHENSON BARRACUDAS MIDCO LIMITED Director 2018-05-01 CURRENT 2018-04-12 Active
SIMON PAUL STEPHENSON BIKEPARK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-10-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
SIMON PAUL STEPHENSON CENTRAL SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 Active
SIMON PAUL STEPHENSON SHOO 798AA LIMITED Director 2016-06-28 CURRENT 2016-06-01 Dissolved 2017-09-12
SIMON PAUL STEPHENSON SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
SIMON PAUL STEPHENSON BCF EQUITY PARTNERS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
SIMON PAUL STEPHENSON CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
SIMON PAUL STEPHENSON BODITRAX TECHNOLOGIES LTD Director 2014-12-12 CURRENT 2011-12-21 Active - Proposal to Strike off
SIMON PAUL STEPHENSON BISHOPSGATE CORPORATE FINANCE LIMITED Director 1996-02-23 CURRENT 1977-11-18 Active
DAVID JOHN TATTERSALL CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
DAVID JOHN TATTERSALL CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
DAVID JOHN TATTERSALL CENTRAL SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 Active
DAVID JOHN TATTERSALL SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
NICHOLAS PHILIP WELSH SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Experienced Sealed Unit Line Operatives (Glass)PeterboroughManufacturing sealed units for some of the UK's most prestigious clients, Safeguard has built a reputation for quality and if you share the same ethos then we2016-06-23
Trainee GlazierStamfordAs part of our long term strategy to develop and train the highest quality tradespeople we are now looking to recruit ambitious individuals with excellent2016-06-18
Trainee Glass Processing OperativeStamford*Trainee Glass Processing Operative* Safeguard Glazing Supplies Ltd. is a successful local business with production facilities based in Stamford and...2016-04-21

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
2023-09-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-18DIRECTOR APPOINTED MR MICHAEL JOHN QUINN
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER MCLOUGHLIN
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570013
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-29Director's details changed for Simon Andrew Welsh on 2022-01-13
2022-09-29CH01Director's details changed for Simon Andrew Welsh on 2022-01-13
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 031030570012
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570012
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570011
2022-02-10Memorandum articles filed
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-04APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY JOHN SPENCER
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STEPHENSON
2022-02-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TATTERSALL
2022-02-04DIRECTOR APPOINTED MR MATTHEW PETER MCLOUGHLIN
2022-02-04AP01DIRECTOR APPOINTED MR MATTHEW PETER MCLOUGHLIN
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STEPHENSON
2022-01-24Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06
2022-01-24PSC05Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570009
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570010
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570006
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570008
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570010
2020-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-24CH01Director's details changed for Mr Nicholas Philip Welsh on 2019-09-24
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-20PSC05Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AP01DIRECTOR APPOINTED MR ROBERT MORGAN PAGE
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 50002
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENSON / 12/07/2017
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TATTERSALL / 12/07/2017
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHN SPENCER / 12/07/2017
2017-09-22CH01Director's details changed for Simon Andrew Welsh on 2017-07-12
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
2016-12-15MR05All of the property or undertaking has been released from charge for charge number 5
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 50002
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AP01DIRECTOR APPOINTED DAVID JOHN TATTERSALL
2016-02-02AP01DIRECTOR APPOINTED SIMON PAUL STEPHENSON
2016-02-02AP01DIRECTOR APPOINTED MR THOMAS SPENCER
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570009
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WELSH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WELSH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE OWENS
2016-01-14TM02Termination of appointment of Philip James Welsh on 2015-12-23
2016-01-14RES01ADOPT ARTICLES 14/01/16
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570008
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 50002
2015-10-07AR0118/09/15 FULL LIST
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570007
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031030570006
2015-04-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 50002
2014-10-16AR0118/09/14 FULL LIST
2014-04-15AP01DIRECTOR APPOINTED SIMON ANDREW WELSH
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 50002
2013-10-09AR0118/09/13 FULL LIST
2013-02-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-15AR0118/09/12 FULL LIST
2012-03-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-27AR0118/09/11 FULL LIST
2011-02-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0118/09/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MRS CONNIE OWENS
2010-11-18AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP WELSH
2010-11-18AD02SAIL ADDRESS CREATED
2010-02-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0118/09/09 FULL LIST
2009-03-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-09-29190LOCATION OF DEBENTURE REGISTER
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-23363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-02363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-11363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-09-14363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-23363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-08363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-07-13225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-12-15363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-11-21CERTNMCOMPANY NAME CHANGED SAFEGUARD HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-11-1588(2)RAD 11/11/96--------- £ SI 50000@1=50000 £ IC 2/50002
1996-10-21287REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 73 PARK ROAD PETERBOROUGH PE1 2TN
1995-10-02287REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 48 BROADWAY PETERBOROUGH PE1 1YW
1995-10-02288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-02288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1080385 Active Licenced property: BOTOLPH BRIDGE TRADING EST UNIT 3, OUNDLE ROAD WOODSTON PETERBOROUGH OUNDLE ROAD GB PE2 9QP;MANOR DRIVE SAFEGUARD GLAZING SUPPLIES LTD PASTON PARKWAY PETERBOROUGH PASTON PARKWAY GB PE4 7AP. Correspondance address: MANOR DRIVE SAFEGUARD GLAZING SUPPLIES LTD PASTON PARKWAY PETERBOROUGH PASTON PARKWAY GB PE4 7AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SAFEGUARD GLAZING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding RBS INVOICE FINANCE LIMITED
2015-12-23 Outstanding DAVID JOHN TATTERSALL
2015-06-30 Outstanding LOMBARD NORTH CENTRAL PLC
2015-04-30 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2007-04-19 Outstanding CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2007-03-30 Outstanding RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 2006-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-24 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 462,769
Creditors Due Within One Year 2013-01-01 £ 488,069
Provisions For Liabilities Charges 2013-01-01 £ 100,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
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 SAFEGUARD GLAZING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50,002
Cash Bank In Hand 2013-01-01 £ 28,499
Current Assets 2013-01-01 £ 826,023
Debtors 2013-01-01 £ 636,506
Fixed Assets 2013-01-01 £ 1,466,878
Shareholder Funds 2013-01-01 £ 1,241,150
Stocks Inventory 2013-01-01 £ 161,018
Tangible Fixed Assets 2013-01-01 £ 1,466,878

Debtors and other cash assets

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

Government spend with SAFEGUARD GLAZING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-6 GBP £257 R & M of Build Health & Safety
Rutland County Council 2016-5 GBP £186 R & M of Build Due Vandalism
Rutland County Council 2016-3 GBP £1,107 R & M of Build Due Vandalism
Rutland County Council 2016-2 GBP £508 R & M of Build Programmed
Rutland County Council 2015-10 GBP £92 R & M of Build Due Vandalism
Rutland County Council 2015-9 GBP £318 R & M of Build Due Vandalism
Rutland County Council 2015-5 GBP £740 R & M of Build Due Vandalism
Rutland County Council 2015-1 GBP £127 R & M of Plant Health & Safety
South Kesteven District Council 2014-12 GBP £532
South Kesteven District Council 2014-9 GBP £374
Rutland County Council 2014-6 GBP £397 R & M of Build Health & Safety
Rutland County Council 2014-5 GBP £1,814 R & M of Build Health & Safety
Rutland County Council 2014-2 GBP £171 R & M of Build Health & Safety
Rutland County Council 2013-10 GBP £291 R & M of Build Health & Safety
Rutland County Council 2013-8 GBP £111 R & M of Build Due Vandalism
Rutland County Council 2013-7 GBP £110 R & M of Build Due Vandalism
Rutland County Council 2013-5 GBP £5,084 Construction
Rutland County Council 2013-4 GBP £301 R & M of Build Due Vandalism
Rutland County Council 2013-2 GBP £405 R & M of Build Programmed
Rutland County Council 2013-1 GBP £277 R & M of Build Health & Safety
Rutland County Council 2012-12 GBP £125 R & M of Build Health & Safety
Rutland County Council 2012-11 GBP £1,214 R & M of Build Due Vandalism
Rutland County Council 2012-10 GBP £143 R & M of Build Health & Safety
Rutland County Council 2012-3 GBP £2,322 R & M of Build Programmed
Rutland County Council 2012-2 GBP £1,970 R & M of Build Due Vandalism
Rutland County Council 2011-6 GBP £1,087 R & M of Build Health & Safety

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 SAFEGUARD GLAZING SUPPLIES 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.
Import/Export of Goods
Goods imported/exported by SAFEGUARD GLAZING SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184212100Machinery and apparatus for filtering or purifying water
2012-08-0184212100Machinery and apparatus for filtering or purifying water
2012-05-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFEGUARD GLAZING SUPPLIES 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 SAFEGUARD GLAZING SUPPLIES 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.