This company is commonly known as Safety Direct Limited. The company was founded 38 years ago and was given the registration number 01987289. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SAFETY DIRECT LIMITED |
---|---|---|
Company Number | : | 01987289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 February 1986 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Flat 3 43 Hatherley Grove, Bayswater, London, W2 5RB | Secretary | 01 April 1997 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Secretary | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 30 September 1997 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 01 July 1997 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Director | - | Active |
99 Scott Ellis Gardens, St Johns Wood, London, NW8 9HE | Director | 01 November 1995 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 01 July 1997 | Active |
1 Oakhill Way, Hampstead, London, NW3 7LR | Director | - | Active |
1 Redcliffe Road, Chelsea, London, SW10 9NR | Director | 01 October 1990 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 17 November 2011 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Aaron Roofing Supplies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person secretary company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.