About

Registered Number: 02335248
Date of Incorporation: 16/01/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Having been setup in 1989, Safe Emcom Services Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Alexander Wright 05 January 2015 14 March 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2020
LIQ10 - N/A 07 August 2020
LIQ03 - N/A 31 July 2020
AD01 - Change of registered office address 12 June 2019
RESOLUTIONS - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
LIQ01 - N/A 11 June 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 27 April 2017
AA01 - Change of accounting reference date 20 April 2017
AA01 - Change of accounting reference date 19 April 2017
RP04AR01 - N/A 08 April 2017
AA01 - Change of accounting reference date 31 March 2017
RESOLUTIONS - N/A 23 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA01 - Change of accounting reference date 17 March 2017
AD01 - Change of registered office address 17 March 2017
MR04 - N/A 10 March 2017
SH01 - Return of Allotment of shares 11 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 February 2016
SH08 - Notice of name or other designation of class of shares 01 December 2015
RESOLUTIONS - N/A 18 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 01 May 2015
CERTNM - Change of name certificate 19 March 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 29 January 2015
MR01 - N/A 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 12 September 2006
RESOLUTIONS - N/A 31 January 2006
MEM/ARTS - N/A 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 05 January 2001
RESOLUTIONS - N/A 25 October 2000
AA - Annual Accounts 25 October 2000
225 - Change of Accounting Reference Date 11 September 2000
287 - Change in situation or address of Registered Office 06 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 23 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 19 December 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 01 February 1993
363s - Annual Return 24 January 1993
363b - Annual Return 22 May 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 07 February 1992
RESOLUTIONS - N/A 13 January 1992
MEM/ARTS - N/A 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
288 - N/A 13 January 1992
288 - N/A 25 April 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
SA - Shares agreement 19 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 19 December 1990
88(2)C - N/A 09 October 1989
RESOLUTIONS - N/A 28 September 1989
395 - Particulars of a mortgage or charge 12 September 1989
288 - N/A 24 May 1989
288 - N/A 16 May 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
123 - Notice of increase in nominal capital 16 March 1989
288 - N/A 15 March 1989
RESOLUTIONS - N/A 07 March 1989
MEM/ARTS - N/A 06 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
CERTNM - Change of name certificate 03 March 1989
NEWINC - New incorporation documents 16 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Debenture 04 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.