UKBizDB.co.uk

SAFETELL LIMITED

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

This company is commonly known as Safetell Limited. The company was founded 34 years ago and was given the registration number 02408884. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:SAFETELL LIMITED
Company Number:02408884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing 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

Director17 September 2021Active
58, Grosvenor Street, London, England, W1K 3JB

Director12 April 2013Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

Director01 May 2019Active
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF

Director09 January 2023Active
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
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG

Secretary19 June 1992Active
Unit 46, Fawkes Avenue, Dartford, DA1 1JQ

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

Director24 November 1995Active
9, Rydal Drive, Church Crookham Fleet, Aldershot, United Kingdom, GU52 6RR

Director-Active
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
Clare Cottage, Furzefield Road, East Grinstead, RH19 2JN

Director02 May 1996Active
Fern Cottage Mundy Bois Road, Egerton, Ashford, TN27 9ER

Director31 March 2000Active
Fern Cottage Mundy Bois Road, Egerton, Ashford, TN27 9ER

Director04 August 1997Active
Dale House Beechwood Drive, Maidenhead, SL6 4NE

Director18 July 1995Active
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG

Director-Active
The Wing Vines Lane, Hildenborough, Tonbridge, TN11 9LT

Director17 January 1992Active
18 Barra Close, Hull, HU8 9JB

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

Director01 May 2009Active
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
12 Bedgebury Close, City Way, Rochester, ME1 2UTU

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 (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
2024-02-14Accounts

Accounts with accounts type small.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.