About

Registered Number: 03078743
Date of Incorporation: 12/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL,

 

Based in Hassocks in West Sussex, Safeload Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Whittington, Ian Geoffrey, Sussex Secretary Limited, Whittington, Walter George for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTINGTON, Ian Geoffrey 05 September 1995 - 1
WHITTINGTON, Walter George 05 September 1995 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
SUSSEX SECRETARY LIMITED 22 August 2008 01 October 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 30 July 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 07 August 1996
287 - Change in situation or address of Registered Office 08 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.