UKBizDB.co.uk

SAFTRONICS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Saftronics Limited, Pearson Street, Leeds, West Yorkshire, LS10 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Secretary12 March 2010Active
Pearson Street, Leeds, LS10 1BQ

Secretary15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director10 January 2010Active
Pearson Street, Leeds, LS10 1BQ

Director12 March 2010Active
Pearson Street, Leeds, LS10 1BQ

Director02 October 2013Active
Pearson Street, Leeds, LS10 1BQ

Director12 March 2010Active
Pearson Street, Leeds, LS10 1BQ

Director15 May 2019Active
Pearson Street, Leeds, LS10 1BQ

Director12 March 2010Active
Pearson Street, Leeds, LS10 1BQ

Director12 March 2010Active
Pearson Street, Leeds, LS10 1BQ

Director12 March 2010Active
2, Wellington Place, Leeds, LS1 4BZ

Corporate Director10 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.