About

Registered Number: 02329056
Date of Incorporation: 16/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB,

 

Founded in 1988, Saf-t-glo Ltd has its registered office in Cwmbran, it's status at Companies House is "Active". There are 10 directors listed for Saf-t-glo Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Grant 01 August 2018 - 1
LIPYEAT, Mark 01 February 2019 - 1
LLEWELLYN, David Jon 01 July 2012 - 1
DUNCAN, Ivan Nigel 12 March 2013 31 August 2020 1
FAY, Peter David N/A 27 May 1993 1
FEARSON, Benjamin Page N/A 30 September 1995 1
HAYLE, Alison Margaret 01 May 1997 06 May 1998 1
MOORE, Richard 01 November 2011 12 March 2013 1
RAE, Donald N/A 15 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, David Roger N/A 19 February 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 06 August 2018
AD01 - Change of registered office address 05 April 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 April 2014
SH03 - Return of purchase of own shares 15 April 2014
SH06 - Notice of cancellation of shares 27 March 2014
RP04 - N/A 14 November 2013
RP04 - N/A 14 November 2013
SH01 - Return of Allotment of shares 24 October 2013
SH01 - Return of Allotment of shares 24 October 2013
AUD - Auditor's letter of resignation 10 October 2013
AUD - Auditor's letter of resignation 08 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AP01 - Appointment of director 16 February 2012
RESOLUTIONS - N/A 17 October 2011
SH06 - Notice of cancellation of shares 17 October 2011
SH03 - Return of purchase of own shares 17 October 2011
AA - Annual Accounts 30 September 2011
RP04 - N/A 24 June 2011
RESOLUTIONS - N/A 16 June 2011
SH01 - Return of Allotment of shares 21 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 26 May 2006
225 - Change of Accounting Reference Date 23 May 2006
363a - Annual Return 14 March 2006
123 - Notice of increase in nominal capital 30 July 2005
RESOLUTIONS - N/A 18 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2005
123 - Notice of increase in nominal capital 08 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 03 March 1999
395 - Particulars of a mortgage or charge 11 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
123 - Notice of increase in nominal capital 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
123 - Notice of increase in nominal capital 21 April 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 26 June 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
123 - Notice of increase in nominal capital 01 December 1995
288 - N/A 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
123 - Notice of increase in nominal capital 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
123 - Notice of increase in nominal capital 06 October 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 27 June 1993
288 - N/A 22 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
123 - Notice of increase in nominal capital 24 May 1993
288 - N/A 15 March 1993
363b - Annual Return 15 March 1993
288 - N/A 06 January 1993
RESOLUTIONS - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
123 - Notice of increase in nominal capital 05 November 1992
RESOLUTIONS - N/A 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
288 - N/A 22 October 1992
395 - Particulars of a mortgage or charge 25 March 1992
AA - Annual Accounts 26 February 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1989
CERTNM - Change of name certificate 20 April 1989
395 - Particulars of a mortgage or charge 20 April 1989
CERTNM - Change of name certificate 20 April 1989
288 - N/A 18 April 1989
288 - N/A 18 April 1989
288 - N/A 18 April 1989
287 - Change in situation or address of Registered Office 18 April 1989
RESOLUTIONS - N/A 01 February 1989
MEM/ARTS - N/A 01 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
288 - N/A 01 February 1989
NEWINC - New incorporation documents 16 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 1999 Outstanding

N/A

Guarantee and debenture 17 March 1992 Fully Satisfied

N/A

Debenture 13 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.