UKBizDB.co.uk

SAFETY PLUS LIMITED

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

This company is commonly known as Safety Plus Limited. The company was founded 35 years ago and was given the registration number 02280711. The firm's registered office is in REDDITCH. You can find them at Unit 69 Heming Road, Washford Industrial Estate, Redditch, Worcs. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SAFETY PLUS LIMITED
Company Number:02280711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 69 Heming Road, Washford Industrial Estate, Redditch, Worcs, B98 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 69 Heming Road, Washford Industrial Estate, Redditch, B98 0EA

Director21 September 2018Active
66 Ladbrook Road, Solihull, B91 3RN

Secretary-Active
Unit 69 Heming Road, Washford Industrial Estate, Redditch, B98 0EA

Secretary29 June 2001Active
Unit 69 Heming Road, Washford Industrial Estate, Redditch, B98 0EA

Secretary05 October 2021Active
Unit 69 Heming Road, Washford Industrial Estate, Redditch, B98 0EA

Director-Active
Oak Tree Cottage, Lenchwick, Evesham, WR11 4TG

Director-Active
Unit 69 Heming Road, Washford Industrial Estate, Redditch, B98 0EA

Director21 September 2018Active

People with Significant Control

Safety Plus (Redditch) Limited
Notified on:21 September 2018
Status:Active
Country of residence:England
Address:Unit 69, Heming Road, Redditch, England, B98 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Frederick Jupe
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 69 Heming Road, Redditch, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carolyn Margaret Jupe
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 69 Heming Road, Redditch, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-05-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.