About

Registered Number: 03686740
Date of Incorporation: 22/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Safe Records Management Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Denise Alison 18 March 2008 11 May 2012 1
LARGE, Eric 22 December 1998 23 April 2004 1
REDFERN, Philip Barry 22 December 1998 31 December 1999 1
SMITH, Michael 22 August 2006 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
LARGE, Rona Mckiver 22 December 1998 23 April 2004 1
ROBERTS, Terence 23 April 2004 28 July 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 05 December 2013
AA01 - Change of accounting reference date 19 August 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 04 February 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AA01 - Change of accounting reference date 12 June 2012
AD01 - Change of registered office address 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 11 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 09 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 July 2005
225 - Change of Accounting Reference Date 25 May 2005
CERTNM - Change of name certificate 05 April 2005
363s - Annual Return 14 January 2005
RESOLUTIONS - N/A 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 08 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 13 January 2000
395 - Particulars of a mortgage or charge 26 August 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2009 Outstanding

N/A

Debenture 29 October 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 12 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.