This company is commonly known as Saftronics Group Limited. The company was founded 14 years ago and was given the registration number 07121201. The firm's registered office is in LEEDS. You can find them at C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SAFTRONICS GROUP LIMITED |
---|---|---|
Company Number | : | 07121201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire, LS10 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Secretary | 12 March 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Secretary | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 10 January 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 12 March 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 02 October 2013 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 12 March 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 15 May 2019 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 12 March 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 12 March 2010 | Active |
Pearson Street, Leeds, LS10 1BQ | Director | 12 March 2010 | Active |
2, Wellington Place, Leeds, LS1 4BZ | Corporate Director | 10 January 2010 | Active |
Rse Control Systems Limited | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mansfield House, Muir Of Ord Industrial Estate, Muir Of Ord, United Kingdom, IV6 7UA |
Nature of control | : |
|
Ross-Shire Engineering Limited | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Scotland, IV6 7UA |
Nature of control | : |
|
Mr Alan Harry Rayner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Pearson Street, Leeds, LS10 1BQ |
Nature of control | : |
|
Mr Richard John Kinder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Pearson Street, Leeds, LS10 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-29 | Accounts | Legacy. | Download |
2023-12-29 | Other | Legacy. | Download |
2023-12-29 | Other | Legacy. | Download |
2023-08-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-18 | Accounts | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-06 | Other | Legacy. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-07 | Other | Legacy. | Download |
2022-01-07 | Accounts | Legacy. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Other | Legacy. | Download |
2021-12-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.