UKBizDB.co.uk

INSAFE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Insafe International Limited. The company was founded 39 years ago and was given the registration number 01861412. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Insafe House 12 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:INSAFE INTERNATIONAL LIMITED
Company Number:01861412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Insafe House 12 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, England, TN2 3GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insafe House, 12 Decimus Park, Kingstanding Way, Tunbridge Wells, England, TN2 3GP

Secretary07 May 2014Active
Insafe House, 12 Decimus Park, Kingstanding Way, Tunbridge Wells, England, TN2 3GP

Director-Active
Insafe House, 12 Decimus Park, Kingstanding Way, Tunbridge Wells, England, TN2 3GP

Director21 January 2014Active
56 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET

Secretary05 August 1998Active
56 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET

Secretary27 July 1997Active
69 Laburnum Road, Lanesfield, Wolverhampton, WV4 6PA

Secretary17 May 1994Active
105 Murray Avenue, Bromley, BR1 3DS

Secretary-Active
50 Craigwell Avenue, Radlett, WD7 7EY

Secretary19 February 2004Active
28 Saint Lukes Road, Tunbridge Wells, TN4 9JH

Director31 January 1999Active
Westcombe House, 4th Floor, 2-4 Mount Ephraim, Tunbridge Wells,

Director18 December 2009Active
27 Southwood Avenue, Tunbridge Wells, TN4 0EB

Director22 July 1996Active
108 Murray Avenue, Bromley, BR1 3DL

Director02 March 2001Active
105 Murray Avenue, Bromley, BR1 3DS

Director-Active
50 Craigwell Avenue, Radlett, WD7 7EY

Director02 March 2001Active
7 Saint Jamess Park, Croydon, CR0 2UT

Director26 November 1999Active

People with Significant Control

Mr Alan Phillip Bullock
Notified on:11 July 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Insafe House, 12 Decimus Park, Tunbridge Wells, England, TN2 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type medium.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-04-04Accounts

Change account reference date company previous extended.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.