About

Registered Number: 02103215
Date of Incorporation: 25/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Units 7 9 & 11 Phoenix Business, Park Avenue Road Aston, Birmingham, B7 4NU

 

Safe Lite (UK) Ltd was registered on 25 February 1987. There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the Safe Lite (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 15 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 12 October 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
PSC05 - N/A 06 March 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 13 March 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 January 2015
AA01 - Change of accounting reference date 29 September 2014
AA03 - Notice of resolution removing auditors 10 June 2014
AUD - Auditor's letter of resignation 10 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 17 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
225 - Change of Accounting Reference Date 28 July 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
AUD - Auditor's letter of resignation 11 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 08 March 1993
363s - Annual Return 31 March 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
288 - N/A 22 October 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
363 - Annual Return 11 April 1990
287 - Change in situation or address of Registered Office 12 May 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 05 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1988
CERTNM - Change of name certificate 27 May 1987
287 - Change in situation or address of Registered Office 13 May 1987
288 - N/A 13 May 1987
288 - N/A 13 May 1987
CERTNM - Change of name certificate 28 February 1987
CERTINC - N/A 25 February 1987
MISC - Miscellaneous document 25 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.