UKBizDB.co.uk

SAFETY DEVICES INTERNATIONAL LIMITED

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

This company is commonly known as Safety Devices International Limited. The company was founded 19 years ago and was given the registration number 05331313. The firm's registered office is in MILDENHALL. You can find them at Cambridge House, Holborn Avenue, Mildenhall, Suffolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SAFETY DEVICES INTERNATIONAL LIMITED
Company Number:05331313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cambridge House, Holborn Avenue, Mildenhall, Suffolk, IP28 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Secretary15 December 2010Active
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Director21 April 2008Active
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Director08 May 2014Active
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Director14 October 2019Active
20a Clarence Road, Harpenden, AL5 4AH

Secretary13 January 2005Active
Kininvie House, Fordham Road, Newmarket, CB8 7AQ

Secretary27 June 2005Active
Hurricane Hotel, 11380 Tarifa, Spain,

Secretary30 September 2009Active
De Freville Manor, High Green Great Shelford, Cambridge, CB22 5EG

Director07 January 2008Active
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Director24 September 2013Active
Kininvie, Fordham Road, Newmarket, CB8 7AQ

Director27 June 2005Active
Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN

Director25 March 2011Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director13 January 2005Active
Kininvie House, Fordham Road, Newmarket, CB8 7AQ

Director27 June 2005Active

People with Significant Control

Mr Aeron Lloyd
Notified on:14 October 2019
Status:Active
Date of birth:August 1982
Nationality:British
Address:Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Platt
Notified on:14 October 2019
Status:Active
Date of birth:April 1984
Nationality:British
Address:Cambridge House, Holborn Avenue, Mildenhall, IP28 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Arthur Davidson-Merritt
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Cambridge House, Holborn Avenue, Mildenhall, England, IP28 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Ann Davidson-Merritt
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Cambridge House, Holborn Avenue, Mildenhall, England, IP28 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Athelstan Michael Whaley
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Cambridge House, Holborn Avenue, Mildenhall, England, IP28 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-03-09Resolution

Resolution.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.