About

Registered Number: 05077631
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wharton Green, Bostock Road, Winsford, Cheshire, CW7 3BD

 

Having been setup in 2004, Safe Solutions (Safe4) Ltd have registered office in Winsford, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Dudley, Alan Robert, Haworth, David Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Alan Robert 18 March 2004 - 1
HAWORTH, David Christopher 18 March 2004 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 05 June 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 February 2015
AA - Annual Accounts 15 May 2014
RESOLUTIONS - N/A 06 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2014
SH08 - Notice of name or other designation of class of shares 06 May 2014
CC04 - Statement of companies objects 06 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
AR01 - Annual Return 26 March 2013
CERTNM - Change of name certificate 14 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 01 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 21 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 June 2008
363s - Annual Return 25 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.