UKBizDB.co.uk

SAFETY TECHNOLOGY LTD

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

This company is commonly known as Safety Technology Ltd. The company was founded 22 years ago and was given the registration number 04425038. The firm's registered office is in RAGLAN. You can find them at The Stone Barn Lower Tynewydd, Clytha, Raglan, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFETY TECHNOLOGY LTD
Company Number:04425038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stone Barn Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director16 November 2021Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director17 August 2022Active
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director16 November 2021Active
The Barn, Wonastow Mill, Mitchel Troy, Monmouth, NP25 4BD

Secretary01 May 2004Active
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX

Secretary01 February 2003Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary25 April 2002Active
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX

Secretary25 April 2002Active
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director06 July 2015Active
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director03 August 2020Active
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director01 September 2015Active
Cape Horn Cottage, Well Road, East Aberthaw, Rhoose, United Kingdom, CF62 3DF

Director01 October 2003Active
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX

Director25 April 2002Active
84 Thornes Road, Wakefield, WF2 8QL

Director01 February 2003Active
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ

Director01 October 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 April 2002Active

People with Significant Control

Abtech Safety Limited
Notified on:16 November 2021
Status:Active
Country of residence:United Kingdom
Address:Brynford House, Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bsc C Eng Miee Robert Andrew Dickens
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:The Barn Wonastow Mill, Mitchel Troy, Monmouth, United Kingdom, NP25 4BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Change account reference date company current shortened.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.