About

Registered Number: 05289998
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Insafe House 12 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP,

 

Established in 2004, Insafe Manufacturing Ltd has its registered office in Kent, it's status is listed as "Active". This business has 3 directors listed as Boutros, Jacqueline Dawn, Shah, Arvind Kumar, Boutros, Michel at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUTROS, Michel 18 November 2004 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BOUTROS, Jacqueline Dawn 18 November 2004 25 April 2013 1
SHAH, Arvind Kumar 25 April 2013 04 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 04 October 2019
AD01 - Change of registered office address 30 April 2019
AD01 - Change of registered office address 30 April 2019
AA01 - Change of accounting reference date 04 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 08 July 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA01 - Change of accounting reference date 27 January 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 02 December 2013
CERTNM - Change of name certificate 20 August 2013
AP03 - Appointment of secretary 20 August 2013
AP01 - Appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 November 2012
AA01 - Change of accounting reference date 22 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 08 December 2010
RESOLUTIONS - N/A 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.