About

Registered Number: 03061492
Date of Incorporation: 25/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Gemini House, Sandbeck Way, Wetherby, W Yorks, LS22 7DN

 

Founded in 1995, Safegas Ltd have registered office in Wetherby, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Martin Alan 12 December 2002 - 1
CHAPMAN, Jeremy Peter 25 May 1995 26 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GLEW, Maxine Mavis 01 April 2009 - 1
BOLTON, Alan Richard 25 May 1995 26 April 2002 1
KIBBLER, Elaine 26 April 2002 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 17 February 2015
RESOLUTIONS - N/A 01 September 2014
CC04 - Statement of companies objects 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 November 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 07 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 09 December 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 02 January 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 June 2001
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 01 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1996
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 October 2000 Outstanding

N/A

Legal mortgage 05 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.