About

Registered Number: 01651902
Date of Incorporation: 16/07/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Unit 17 Deepdale Works, Deepdale Lane, Upper Gornal Dudley, West Midlands, DY3 2AF

 

Dudley Safes Ltd was founded on 16 July 1982, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Beardsmore, Barry Joseph, Macefield, Marie, Macefield, Paul, Gwinnett, Colin David, Gwinnett, Janet Veronica, Macefield, James David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSMORE, Barry Joseph N/A - 1
MACEFIELD, Marie 03 November 2008 - 1
MACEFIELD, Paul 03 November 2008 - 1
GWINNETT, Colin David N/A 04 December 1995 1
GWINNETT, Janet Veronica N/A 04 December 1995 1
MACEFIELD, James David 03 November 2008 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 03 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AR01 - Annual Return 02 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
RESOLUTIONS - N/A 06 May 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 September 2007
AUD - Auditor's letter of resignation 16 July 2007
RESOLUTIONS - N/A 21 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 25 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 15 September 1998
AUD - Auditor's letter of resignation 20 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
169 - Return by a company purchasing its own shares 08 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
AA - Annual Accounts 26 February 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 31 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 November 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
395 - Particulars of a mortgage or charge 09 September 1988
288 - N/A 14 April 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
288 - N/A 06 August 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 21 June 1986
363 - Annual Return 07 March 1985
RESOLUTIONS - N/A 26 November 1982
NEWINC - New incorporation documents 16 July 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 September 2003 Fully Satisfied

N/A

Debenture 06 September 1988 Fully Satisfied

N/A

Debenture 04 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.