About

Registered Number: 02609468
Date of Incorporation: 10/05/1991 (33 years ago)
Company Status: Active
Registered Address: Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Safesite Ltd was registered on 10 May 1991 and are based in Cradley Heath in West Midlands, it's status is listed as "Active". There are currently 21-50 employees at Safesite Ltd. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 02 October 2012 17 April 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 June 2018
MR04 - N/A 22 March 2018
MR01 - N/A 22 December 2017
MR01 - N/A 31 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 May 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 27 May 2014
MR04 - N/A 05 March 2014
MR01 - N/A 29 January 2014
MR04 - N/A 09 January 2014
MR01 - N/A 18 December 2013
RESOLUTIONS - N/A 13 December 2013
CC04 - Statement of companies objects 13 December 2013
MR01 - N/A 09 December 2013
MR01 - N/A 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 May 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
RESOLUTIONS - N/A 15 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AP03 - Appointment of secretary 19 October 2012
AD01 - Change of registered office address 19 October 2012
AA01 - Change of accounting reference date 10 October 2012
AA - Annual Accounts 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 29 June 2012
AAMD - Amended Accounts 29 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 23 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
AA - Annual Accounts 27 November 1996
RESOLUTIONS - N/A 10 July 1996
363s - Annual Return 24 May 1996
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 31 August 1995
RESOLUTIONS - N/A 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 17 May 1995
RESOLUTIONS - N/A 21 October 1994
RESOLUTIONS - N/A 21 October 1994
RESOLUTIONS - N/A 21 October 1994
395 - Particulars of a mortgage or charge 23 September 1994
395 - Particulars of a mortgage or charge 13 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 18 June 1993
287 - Change in situation or address of Registered Office 15 June 1993
363a - Annual Return 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
DISS40 - Notice of striking-off action discontinued 15 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 03 March 1993
GAZ1 - First notification of strike-off action in London Gazette 03 November 1992
288 - N/A 20 May 1991
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 24 January 2013 Fully Satisfied

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Legal charge 21 April 1997 Fully Satisfied

N/A

Legal charge 16 September 1994 Fully Satisfied

N/A

Debenture 31 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.