About

Registered Number: 04271710
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 North Luffenham Road, South Luffenham, Rutland, LE15 8NP

 

Founded in 2001, Safe Products Ltd have registered office in Rutland, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Amanda 11 October 2017 - 1
STEVENSON, Jane Terisa 01 August 2003 - 1
STEVENSON, John Andrew 16 August 2001 - 1
MEHARG, James William 16 August 2001 01 August 2003 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 May 2019
PSC04 - N/A 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 15 June 2018
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
CH01 - Change of particulars for director 12 October 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 26 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 October 2007
353 - Register of members 18 October 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 June 2005
225 - Change of Accounting Reference Date 04 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.