UKBizDB.co.uk

SAFTRONICS LIMITED

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

This company is commonly known as Saftronics Limited. The company was founded 38 years ago and was given the registration number 01935773. The firm's registered office is in WEST YORKS. You can find them at Pearson Street, Leeds, West Yorks, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SAFTRONICS LIMITED
Company Number:01935773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Pearson Street, Leeds, West Yorks, LS10 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearson Street, Leeds, West Yorks, LS10 1BQ

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

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

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

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

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

Director20 March 2019Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

Secretary21 June 2001Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

Secretary15 May 2019Active
The Coach House, 3b North Park Avenue, Leeds, LS8 1DN

Secretary-Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

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

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

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

Director05 June 2018Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

Director21 June 2001Active
The Old Vicarage Main Street, Walton, Wetherby, LS23 7DJ

Director-Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

Director15 May 2019Active
9 Upper Green Avenue, Tingley, Wakefield, WF3 1TB

Director06 January 1997Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

Director21 June 2001Active
Pearson Street, Leeds, West Yorks, LS10 1BQ

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

Director21 June 2001Active
12 Breary Lane, Bramhope, Leeds, LS16 9AE

Director-Active
8 Manor Park, Scarcroft, Leeds, LS14 3BW

Director-Active
The Coach House, 3b North Park Avenue, Leeds, LS8 1DN

Director08 November 1996Active

People with Significant Control

Saftronics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Saftronics, Pearson Street, Leeds, England, LS10 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-09-22Incorporation

Memorandum articles.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-07Other

Legacy.

Download
2023-01-07Other

Legacy.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.