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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 16 November 2021 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 17 August 2022 | Active |
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 16 November 2021 | Active |
The Barn, Wonastow Mill, Mitchel Troy, Monmouth, NP25 4BD | Secretary | 01 May 2004 | Active |
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX | Secretary | 01 February 2003 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 25 April 2002 | Active |
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX | Secretary | 25 April 2002 | Active |
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 06 July 2015 | Active |
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 03 August 2020 | Active |
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 01 September 2015 | Active |
Cape Horn Cottage, Well Road, East Aberthaw, Rhoose, United Kingdom, CF62 3DF | Director | 01 October 2003 | Active |
9 Greenfield Road, Scarisbrick, Southport, PR8 5LX | Director | 25 April 2002 | Active |
84 Thornes Road, Wakefield, WF2 8QL | Director | 01 February 2003 | Active |
The Stone Barn, Lower Tynewydd, Clytha, Raglan, United Kingdom, NP15 2BQ | Director | 01 October 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Change account reference date company current shortened. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.