UKBizDB.co.uk

SAFECOTE LIMITED

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

This company is commonly known as Safecote Limited. The company was founded 26 years ago and was given the registration number 03409789. The firm's registered office is in STOCKPORT. You can find them at Houldsworth Mill Business & Arts Centre, Houldsworth Street, Stockport, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SAFECOTE LIMITED
Company Number:03409789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Houldsworth Mill Business & Arts Centre, Houldsworth Street, Stockport, Cheshire, England, SK5 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Old Hillsborough Road, Lisburn, Northern Ireland, BT27 5EP

Secretary23 October 2009Active
9, Mile End Lane, Stockport, England, SK2 6BN

Director23 June 2005Active
142, Carryduff Road, Lisburn, Northern Ireland, BT27 6YQ

Director23 October 2009Active
The Banks, Ashurst, Tunbridge Wells, TN3 9TE

Secretary25 July 1997Active
7 Meadow Drive, Prestbury, Stockport, SK10 4EY

Secretary08 March 2002Active
154 Carryduff Road, Temple, Northern Ireland, BT27 6YQ

Secretary01 June 2004Active
111 Knockview Drive, Tandragee, Northern Ireland, BT62 2BL

Secretary25 July 1997Active
Beechwood 16 Orrs Lane, Lisburn, BT27 5JG

Secretary09 September 2005Active
The Banks, Ashurst, Tunbridge Wells, TN3 9TE

Director25 July 1997Active
3360 Se Jamaica Lane, Stuart, Florida, America,

Director25 July 1997Active
7 Meadow Drive, Prestbury, Stockport, SK10 4EY

Director08 March 2002Active
154 Carryduff Road, Temple, Northern Ireland, BT27 6YQ

Director08 March 2002Active
111 Knockview Drive, Tandragee, Northern Ireland, BT62 2BL

Director25 July 1997Active
68 Erinvale Avenue, Belfast, BT10 0FP

Director25 July 1997Active
22 Ballydorn Road, Killinchy, Northern Ireland, BT23 6QB

Director08 March 2002Active
Beechwood 16 Orrs Lane, Lisburn, BT27 5JG

Director09 September 2005Active

People with Significant Control

Mr Mark Kingsley Dutton
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:9, Mile End Lane, Stockport, England, SK2 6BN
Nature of control:
  • Significant influence or control
Mr Colin James Walsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:Northern Ireland
Address:7, Upper Crescent, Belfast, Northern Ireland, BT7 1NT
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 (7 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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type small.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Address

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

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Accounts

Accounts with accounts type small.

Download
2012-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.