About

Registered Number: 03221572
Date of Incorporation: 08/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 7 Jubilee Street, Melton Mowbray, LE13 1ND,

 

Global Safety Ltd was founded on 08 July 1996 and has its registered office in Melton Mowbray, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASSALL, Anne 01 February 2000 - 1
WASSALL, Oliver Wainwright 08 August 2007 - 1
BEDFORD, Roy 02 September 1996 24 January 1997 1
MCBRIDE, Mary 06 April 2001 01 September 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 12 September 2019
AD01 - Change of registered office address 22 August 2019
CS01 - N/A 15 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 July 2015
RESOLUTIONS - N/A 02 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 15 July 2014
AD04 - Change of location of company records to the registered office 15 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 17 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2012
AA - Annual Accounts 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 September 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 15 November 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 October 2001
363a - Annual Return 11 September 2001
363(353) - N/A 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
363s - Annual Return 03 August 1997
395 - Particulars of a mortgage or charge 05 July 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288 - N/A 11 September 1996
225 - Change of Accounting Reference Date 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
288 - N/A 12 July 1996
NEWINC - New incorporation documents 08 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Outstanding

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

All assets debenture 16 February 2001 Fully Satisfied

N/A

Debenture deed 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.