UKBizDB.co.uk

SAFETY LOGISTICS LTD

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

This company is commonly known as Safety Logistics Ltd. The company was founded 12 years ago and was given the registration number 08057938. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SAFETY LOGISTICS LTD
Company Number:08057938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2012
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director19 September 2017Active
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director19 September 2017Active
Sunnyholme, 2 Midge Hall Lane, Midge Hall, Leyland, England, PR26 6TN

Director30 March 2015Active
Tower View, Lumb Carr Road, Holcombe, England, BL8 4NN

Director30 March 2015Active
8, Winmarleigh Street, Warrington, United Kingdom, WA1 1JW

Director04 May 2012Active
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ

Director30 March 2015Active

People with Significant Control

Flamefast Holdings Ltd
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:8 Winmarleigh Street, Warrington, England, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Futuris Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 50, Melford Court, Hardwick Grange, Warrington, United Kingdom, WA1 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-21Gazette

Gazette dissolved liquidation.

Download
2021-05-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.