About

Registered Number: 03709737
Date of Incorporation: 08/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: MEACHER-JONES & CO LTD, 6 St. Johns Court,, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Safe Water Training Sea School Ltd was founded on 08 February 1999 with its registered office in Cheshire. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Peter 31 January 2017 - 1
ATHERTON, Brian 08 February 1999 30 June 2005 1
BLAND, Mark Stewart 08 February 1999 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 June 2017
TM02 - Termination of appointment of secretary 13 May 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 April 2011
CH04 - Change of particulars for corporate secretary 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 February 2008
363s - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 09 November 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
AA - Annual Accounts 11 December 2000
225 - Change of Accounting Reference Date 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 14 February 2000
287 - Change in situation or address of Registered Office 23 January 2000
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 06 November 2006 Outstanding

N/A

Debenture 12 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.