UKBizDB.co.uk

THE SAFETY KNIFE CO. LTD.

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

This company is commonly known as The Safety Knife Co. Ltd.. The company was founded 30 years ago and was given the registration number 02827044. The firm's registered office is in GLOUCESTER. You can find them at Olympus Park, Quedgeley, Gloucester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE SAFETY KNIFE CO. LTD.
Company Number:02827044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Olympus Park, Quedgeley, Gloucester, GL2 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbrook, Sturmyes Road, France Lynch, Stroud, England, GL6 8LU

Secretary23 June 2011Active
14 Upthorpe, Cam, Dursley, GL11 5HR

Director31 August 1993Active
Olympus Park, Quedgeley, Gloucester, GL2 4NF

Director11 July 2004Active
1 Court Gardens, Stanshawes Drive, Yate, BS37 4FD

Director28 August 2001Active
36 Springbank Way, Cheltenham, GL51 0LQ

Secretary28 August 2001Active
Appleton House, Stinchcombe Hill, Dursley, GL11 6AQ

Secretary31 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 June 1993Active
36 Springbank Way, Cheltenham, GL51 0LQ

Director31 August 1993Active
Appleton House, Stinchcombe Hill, Dursley, GL11 6AQ

Director31 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 June 1993Active

People with Significant Control

Mr Maurice Mortimer Critchley
Notified on:15 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Olympus Park, Gloucester, GL2 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Sarah Lancaster
Notified on:15 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Olympus Park, Gloucester, GL2 4NF
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
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-02Capital

Capital cancellation shares.

Download
2013-08-02Resolution

Resolution.

Download
2013-08-02Capital

Capital return purchase own shares.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.