This company is commonly known as Safety Revolution Ltd. The company was founded 20 years ago and was given the registration number 04957321. The firm's registered office is in WITNEY. You can find them at Ground Floor 1e Witney Office Village Network Point, Range Road, Witney, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SAFETY REVOLUTION LTD |
---|---|---|
Company Number | : | 04957321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 1e Witney Office Village Network Point, Range Road, Witney, Oxfordshire, OX29 0YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Manor Farm, The Street, Bridgham, Norwich, United Kingdom, NR16 2RX | Director | 03 April 2006 | Active |
Unit 1, Manor Farm, The Street, Bridgham, Norwich, United Kingdom, NR16 2RX | Director | 28 October 2008 | Active |
The Gatehouse Waterhall Farm, Kennett, Newmarket, CB8 7RQ | Secretary | 16 November 2003 | Active |
85 New Street, Cambridge, CB1 2QT | Secretary | 20 September 2005 | Active |
177 Ermine Way, Arrington, SG8 0AY | Secretary | 03 April 2006 | Active |
35, Tern Gardens, Chatteris, PE16 6DX | Secretary | 17 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 November 2003 | Active |
1 High Park Farm, Stonely Road Easton, Huntingdon, PE28 0TS | Director | 16 November 2003 | Active |
Ground Floor 1e Witney Office Village, Network Point, Range Road, Witney, England, OX29 0YN | Director | 25 June 2014 | Active |
2 York Road, Chatteris, PE16 6EB | Director | 20 September 2005 | Active |
Unit E1, Witney Office Village, Network Point Range Road, Witney, OX29 0YN | Director | 21 September 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 November 2003 | Active |
Revolution Group Ltd | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Manor Farm, The Street, Norwich, England, NR16 2RX |
Nature of control | : |
|
Mr Oliver Charles Dale | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Manor Farm, The Street, Norwich, United Kingdom, NR16 2RX |
Nature of control | : |
|
Mr Oliver Charles Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Ground Floor 1e Witney Office Village, Network Point, Witney, OX29 0YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.