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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insafe House, 12 Decimus Park, Kingstanding Way, Tunbridge Wells, England, TN2 3GP | Secretary | 07 May 2014 | Active |
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 | Director | 21 January 2014 | Active |
56 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET | Secretary | 05 August 1998 | Active |
56 Upper Grosvenor Road, Tunbridge Wells, TN1 2ET | Secretary | 27 July 1997 | Active |
69 Laburnum Road, Lanesfield, Wolverhampton, WV4 6PA | Secretary | 17 May 1994 | Active |
105 Murray Avenue, Bromley, BR1 3DS | Secretary | - | Active |
50 Craigwell Avenue, Radlett, WD7 7EY | Secretary | 19 February 2004 | Active |
28 Saint Lukes Road, Tunbridge Wells, TN4 9JH | Director | 31 January 1999 | Active |
Westcombe House, 4th Floor, 2-4 Mount Ephraim, Tunbridge Wells, | Director | 18 December 2009 | Active |
27 Southwood Avenue, Tunbridge Wells, TN4 0EB | Director | 22 July 1996 | Active |
108 Murray Avenue, Bromley, BR1 3DL | Director | 02 March 2001 | Active |
105 Murray Avenue, Bromley, BR1 3DS | Director | - | Active |
50 Craigwell Avenue, Radlett, WD7 7EY | Director | 02 March 2001 | Active |
7 Saint Jamess Park, Croydon, CR0 2UT | Director | 26 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type medium. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Accounts | Change account reference date company previous extended. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.