UKBizDB.co.uk

SAFETY TRIM WORLDWIDE HOLDINGS LIMITED

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

This company is commonly known as Safety Trim Worldwide Holdings Limited. The company was founded 15 years ago and was given the registration number 06851030. The firm's registered office is in READING. You can find them at Po Box 3140, Po Box 3140, Reading, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SAFETY TRIM WORLDWIDE HOLDINGS LIMITED
Company Number:06851030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Po Box 3140, Po Box 3140, Reading, United Kingdom, RG1 9FU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dragons Lair, 375 Sandycombe Road Kew, Richmond, TW9 3PR

Secretary29 April 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary18 March 2009Active
18 Whitestile Road, Brentford, TW8 9NJ

Director29 April 2009Active
Midland House, 2 Poole Road, Bournemouth, BH2 5QY

Director05 July 2013Active
13, Melliss Avenue, Richmond, England, TW9 4BQ

Director29 July 2020Active
100, Cardiff Road, Reading, England, RG1 8LL

Director17 July 2013Active
Dragons Lair, 375 Sandycombe Road Kew, Richmond, TW9 3PR

Director29 April 2009Active
100, Cardiff Road, Reading, England, RG1 8LL

Director15 April 2019Active
100, Cardiff Road, Reading, England, RG1 8LL

Director26 November 2018Active
Boston House 69-75, Boston Manor Road, Brentford, Uk, TW8 9JJ

Director01 September 2012Active
37 Simpson Street, London, SW11 3HW

Director19 March 2009Active
13 Queensberry House, Friars Lane, Richmond, England, TW9 1NT

Director23 September 2014Active
PO BOX 3140, PO BOX 3140, Reading, United Kingdom, RG1 9FU

Director16 February 2018Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director18 March 2009Active

People with Significant Control

Mr George Dimitri Dooner
Notified on:01 August 2020
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 3140, PO BOX 3140, Reading, United Kingdom, RG1 9FU
Nature of control:
  • Significant influence or control
M4 Marketing Ltd
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:100, Cardiff Road, Reading, England, RG1 8LL
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Dooner
Notified on:01 February 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:100, Cardiff Road, Reading, England, RG1 8LL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-07-11Address

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

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Address

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

Download

Copyright © 2024. All rights reserved.