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..
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 | : |
|
Registered Address | : | Unit 46, Fawkes Avenue, Dartford, Kent, DA1 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Secretary | 13 September 2021 | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Director | 13 September 2021 | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Secretary | 25 February 2000 | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Secretary | 30 October 2019 | Active |
46 Leppoc Road, London, SW4 9LT | Secretary | - | Active |
35 Suffolk Road, Barnes, London, SW13 9NA | Secretary | 19 June 1992 | Active |
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG | Secretary | 11 May 1993 | Active |
29 Woodland Avenue, Hove, BN3 6BH | Director | 24 March 1999 | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Director | 25 February 2000 | Active |
Pyes Nest, Parkway, Ledbury, HR8 2JD | Director | 24 November 1995 | Active |
2 Downs Valley, Hartley, Longfield, DA3 7RA | Director | 30 September 2002 | Active |
Edgehill Stonehouse Road, Halstead, Sevenoaks, TN14 7HW | Director | - | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Director | 30 October 2019 | Active |
46 Leppoc Road, London, SW4 9LT | Director | - | Active |
35 Suffolk Road, Barnes, London, SW13 9NA | Director | 28 April 1992 | Active |
14 Redcliffe Square, London, SW10 9JZ | Director | - | Active |
Fern Cottage Mundy Bois Road, Egerton, Ashford, TN27 9ER | Director | 12 July 2000 | Active |
Garden Flat, 17 Upper Park Road, London, NW3 2UN | Director | 25 November 1994 | Active |
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG | Director | 11 May 1993 | Active |
The Wing Vines Lane, Hildenborough, Tonbridge, TN11 9LT | Director | 11 May 1993 | Active |
38 Duncraig Road, Applecross 6153, Perth, Australia, | Director | - | Active |
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ | Director | 29 April 2010 | Active |
107 Park Road, Beckenham, BR3 1QH | Director | - | Active |
36a Oakwood Court, Abbotsbury Road, London, W14 8JX | Director | 31 March 2000 | Active |
5089 Kestral Parkway South, Sarasota, U S A, 34234 | Director | 12 September 2003 | Active |
12 Chelsea Park Gardens, London, SW3 6AA | Director | 26 March 2001 | Active |
1 Telegraph Hill, London, NW3 7NU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.