ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uni-Safe Access Limited

Uni-Safe Access Limited is an active company incorporated on 2 April 2007 with the registered office located in Manchester, Greater Manchester. Uni-Safe Access Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06199536
Private limited company
Age
18 years
Incorporated 2 April 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 20 Nov 2024 (11 months ago)
Previous address was Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
Telephone
08000856544
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • Irish • Lives in England • Born in Aug 1977
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Brands
Uni-safe Access
Uni-safe Access specializes in fall protection and working at height, with over 30 years of experience in the maintenance and testing of permanent access equipment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£757.78K
Increased by £667.75K (+742%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£1.85M
Decreased by £596.05K (-24%)
Total Liabilities
-£628.77K
Decreased by £436.79K (-41%)
Net Assets
£1.22M
Decreased by £159.25K (-12%)
Debt Ratio (%)
34%
Decreased by 9.57% (-22%)
Latest Activity
New Charge Registered
1 Month Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Subsidiary Accounts Submitted
8 Months Ago on 7 Mar 2025
Registered Address Changed
11 Months Ago on 20 Nov 2024
New Charge Registered
1 Year 3 Months Ago on 2 Aug 2024
Mr Simon Christopher Parrington Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Accounting Period Extended
1 Year 4 Months Ago on 14 Jun 2024
Wayne Andrew Sweatman Resigned
1 Year 6 Months Ago on 15 Apr 2024
Timothy Paul Goodbody Resigned
1 Year 6 Months Ago on 15 Apr 2024
Get Credit Report
Discover Uni-Safe Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 061995360002, created on 19 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 7 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 7 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 7 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to One St Peter's Square Manchester M2 3DE on 20 November 2024
Submitted on 20 Nov 2024
Registration of charge 061995360001, created on 2 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year