Company Information for SAFEGUARD GLAZING SUPPLIES LIMITED
MANOR DRIVE, PASTON PARKWAY, PETERBOROUGH, CAMBRIDGESHIRE, PE4 7AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SAFEGUARD GLAZING SUPPLIES LIMITED | |
Legal Registered Office | |
MANOR DRIVE PASTON PARKWAY PETERBOROUGH CAMBRIDGESHIRE PE4 7AP Other companies in PE1 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB638661412 |
Last Datalog update: | 2024-11-05 09:47:22 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MORGAN PAGE |
||
THOMAS ANTHONY JOHN SPENCER |
||
SIMON PAUL STEPHENSON |
||
DAVID JOHN TATTERSALL |
||
NICHOLAS PHILIP WELSH |
||
SIMON ANDREW WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES WELSH |
Company Secretary | ||
CONNIE OWENS |
Director | ||
CATHERINE MARY WELSH |
Director | ||
PHILIP JAMES WELSH |
Director | ||
SUSAN ANN JENNINGS |
Company Secretary | ||
DUNCAN ANTHONY PICKERING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGS (PETERBOROUGH) HOLDINGS LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-14 | Active | |
BISHOPSGATE CORPORATE FINANCE LIMITED | Director | 2006-04-04 | CURRENT | 1977-11-18 | Active | |
YOUNG WORLD LEISURE GROUP LIMITED | Director | 2018-05-01 | CURRENT | 1992-11-16 | Active | |
BARRACUDAS HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2018-02-19 | Active | |
BARRACUDAS MIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2018-04-12 | Active | |
BIKEPARK HOLDINGS LIMITED | Director | 2017-12-21 | CURRENT | 2017-10-05 | Active | |
CENTRAL JOINERY LIMITED | Director | 2017-09-29 | CURRENT | 1993-04-05 | Active | |
CENTRAL JOINERY GROUP LTD | Director | 2017-09-29 | CURRENT | 2017-07-12 | Active | |
CENTRAL SPECIALIST JOINERY LTD | Director | 2017-09-29 | CURRENT | 1972-08-08 | Active | |
SHOO 798AA LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-01 | Dissolved 2017-09-12 | |
SGS (PETERBOROUGH) HOLDINGS LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-14 | Active | |
BCF EQUITY PARTNERS LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
CEMTEAL LIMITED | Director | 2015-09-30 | CURRENT | 2015-07-20 | Liquidation | |
BODITRAX TECHNOLOGIES LTD | Director | 2014-12-12 | CURRENT | 2011-12-21 | Active | |
BISHOPSGATE CORPORATE FINANCE LIMITED | Director | 1996-02-23 | CURRENT | 1977-11-18 | Active | |
CENTRAL JOINERY LIMITED | Director | 2017-09-29 | CURRENT | 1993-04-05 | Active | |
CENTRAL JOINERY GROUP LTD | Director | 2017-09-29 | CURRENT | 2017-07-12 | Active | |
CENTRAL SPECIALIST JOINERY LTD | Director | 2017-09-29 | CURRENT | 1972-08-08 | Active | |
SGS (PETERBOROUGH) HOLDINGS LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-14 | Active | |
SGS (PETERBOROUGH) HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Experienced Sealed Unit Line Operatives (Glass) | Peterborough | Manufacturing 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 we | |
Trainee Glazier | Stamford | As part of our long term strategy to develop and train the highest quality tradespeople we are now looking to recruit ambitious individuals with excellent | |
Trainee Glass Processing Operative | Stamford | *Trainee Glass Processing Operative* Safeguard Glazing Supplies Ltd. is a successful local business with production facilities based in Stamford and... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL JOHN QUINN | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER MCLOUGHLIN | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570013 | |
CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | ||
Director's details changed for Simon Andrew Welsh on 2022-01-13 | ||
CH01 | Director's details changed for Simon Andrew Welsh on 2022-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 031030570012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570011 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 10/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY JOHN SPENCER | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STEPHENSON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TATTERSALL | ||
DIRECTOR APPOINTED MR MATTHEW PETER MCLOUGHLIN | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW PETER MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL STEPHENSON | |
Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031030570008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570010 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Philip Welsh on 2019-09-24 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
PSC05 | Change of details for Sgs (Peterborough) Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT MORGAN PAGE | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL STEPHENSON / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TATTERSALL / 12/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JOHN SPENCER / 12/07/2017 | |
CH01 | Director's details changed for Simon Andrew Welsh on 2017-07-12 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP | |
MR05 | All of the property or undertaking has been released from charge for charge number 5 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID JOHN TATTERSALL | |
AP01 | DIRECTOR APPOINTED SIMON PAUL STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS SPENCER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONNIE OWENS | |
TM02 | Termination of appointment of Philip James Welsh on 2015-12-23 | |
RES01 | ADOPT ARTICLES 14/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570008 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 18/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031030570006 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 18/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON ANDREW WELSH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 18/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CONNIE OWENS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP WELSH | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SAFEGUARD HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/96 | |
88(2)R | AD 11/11/96--------- £ SI 50000@1=50000 £ IC 2/50002 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 73 PARK ROAD PETERBOROUGH PE1 2TN | |
287 | REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 48 BROADWAY PETERBOROUGH PE1 1YW | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | DAVID JOHN TATTERSALL | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY | ||
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Programmed |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Plant Health & Safety |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
Construction |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Programmed |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
R & M of Build Health & Safety |
Rutland County Council | |
|
R & M of Build Programmed |
Rutland County Council | |
|
R & M of Build Due Vandalism |
Rutland County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 69039090 | Retorts, 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
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. |