UKBizDB.co.uk

SAFETELL INTERNATIONAL LIMITED

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

This company is commonly known as Safetell International Limited. The company was founded 34 years ago and was given the registration number 02421258. The firm's registered office is in DARTFORD. You can find them at Unit 46, Fawkes Avenue, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFETELL INTERNATIONAL LIMITED
Company Number:02421258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 46, Fawkes Avenue, Dartford, Kent, DA1 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Secretary13 September 2021Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Director13 September 2021Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Secretary25 February 2000Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Secretary30 October 2019Active
46 Leppoc Road, London, SW4 9LT

Secretary-Active
35 Suffolk Road, Barnes, London, SW13 9NA

Secretary19 June 1992Active
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG

Secretary11 May 1993Active
29 Woodland Avenue, Hove, BN3 6BH

Director24 March 1999Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Director25 February 2000Active
Pyes Nest, Parkway, Ledbury, HR8 2JD

Director24 November 1995Active
2 Downs Valley, Hartley, Longfield, DA3 7RA

Director30 September 2002Active
Edgehill Stonehouse Road, Halstead, Sevenoaks, TN14 7HW

Director-Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Director30 October 2019Active
46 Leppoc Road, London, SW4 9LT

Director-Active
35 Suffolk Road, Barnes, London, SW13 9NA

Director28 April 1992Active
14 Redcliffe Square, London, SW10 9JZ

Director-Active
Fern Cottage Mundy Bois Road, Egerton, Ashford, TN27 9ER

Director12 July 2000Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director25 November 1994Active
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG

Director11 May 1993Active
The Wing Vines Lane, Hildenborough, Tonbridge, TN11 9LT

Director11 May 1993Active
38 Duncraig Road, Applecross 6153, Perth, Australia,

Director-Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Director29 April 2010Active
107 Park Road, Beckenham, BR3 1QH

Director-Active
36a Oakwood Court, Abbotsbury Road, London, W14 8JX

Director31 March 2000Active
5089 Kestral Parkway South, Sarasota, U S A, 34234

Director12 September 2003Active
12 Chelsea Park Gardens, London, SW3 6AA

Director26 March 2001Active
1 Telegraph Hill, London, NW3 7NU

Director-Active

People with Significant Control

Newmark Security Plc
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:91, Wimpole Street, London, United Kingdom, W1G 0EF
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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.