About

Registered Number: 03686740
Date of Incorporation: 22/12/1998 (25 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 setup in 1998, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Large, Rona Mckiver, Roberts, Terence, Haynes, Denise Alison, Large, Eric, Redfern, Philip Barry, Smith, Michael in the Companies House registry. We do not know the number of employees at this organisation.

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.