About

Registered Number: 01989655
Date of Incorporation: 14/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Hooke Farm Effingham Common, Effingham, Leatherhead, KT24 5JE,

 

Established in 1986, Failsafe Power Supplies Ltd have registered office in Leatherhead. The companies directors are listed as Potts, Nick, Hughes, Judith Mary Gwillim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POTTS, Nick 14 September 2013 - 1
HUGHES, Judith Mary Gwillim N/A 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 August 2019
DISS40 - Notice of striking-off action discontinued 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 30 October 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 10 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 24 April 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
DISS40 - Notice of striking-off action discontinued 28 July 2017
CS01 - N/A 27 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS40 - Notice of striking-off action discontinued 27 September 2014
AR01 - Annual Return 25 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 26 October 2013
AP03 - Appointment of secretary 26 October 2013
TM02 - Termination of appointment of secretary 26 October 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
DISS16(SOAS) - N/A 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
DISS40 - Notice of striking-off action discontinued 02 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
DISS16(SOAS) - N/A 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 14 October 2009
363a - Annual Return 11 November 2008
363s - Annual Return 18 August 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 23 September 2003
363s - Annual Return 03 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 04 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 10 December 1997
AA - Annual Accounts 10 December 1997
363s - Annual Return 20 October 1997
DISS40 - Notice of striking-off action discontinued 11 March 1997
363s - Annual Return 07 March 1997
GAZ1 - First notification of strike-off action in London Gazette 25 February 1997
363s - Annual Return 09 July 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 07 November 1994
363b - Annual Return 12 September 1994
AA - Annual Accounts 12 September 1994
287 - Change in situation or address of Registered Office 12 September 1994
363s - Annual Return 11 March 1994
395 - Particulars of a mortgage or charge 01 November 1993
363b - Annual Return 02 July 1993
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 05 July 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 16 March 1990
287 - Change in situation or address of Registered Office 22 November 1989
AUD - Auditor's letter of resignation 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 21 November 1988
288 - N/A 04 July 1988
363 - Annual Return 04 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1988
287 - Change in situation or address of Registered Office 18 June 1987
MISC - Miscellaneous document 14 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Fully Satisfied

N/A

Debenture 12 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.