About

Registered Number: 01691542
Date of Incorporation: 17/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, The Kilshaw Centre, Lamberhead Industrial Estate, Wigan Lancashire, WN5 8EA

 

Based in Wigan Lancashire, Safelok Components Ltd was founded on 17 January 1983, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Barton, David Joseph, Mullen, Ian James, Rayen, Swamathia Rosario, Rayen, Swamathiacruz Albert, Barton, Philip Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David Joseph N/A - 1
MULLEN, Ian James 27 November 2019 - 1
RAYEN, Swamathia Rosario 02 March 2020 - 1
RAYEN, Swamathiacruz Albert 02 March 2020 - 1
BARTON, Philip Andrew N/A 14 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
PSC04 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 05 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 November 2019
SH08 - Notice of name or other designation of class of shares 04 November 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 June 2013
MR04 - N/A 23 April 2013
MR01 - N/A 20 April 2013
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 19 July 2007
395 - Particulars of a mortgage or charge 17 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 19 July 2006
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 25 June 2004
363a - Annual Return 25 June 2003
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
363a - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 27 June 2001
CERTNM - Change of name certificate 03 April 2001
395 - Particulars of a mortgage or charge 31 January 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 17 September 1999
363a - Annual Return 24 June 1999
AA - Annual Accounts 16 November 1998
363a - Annual Return 16 June 1998
AA - Annual Accounts 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
363a - Annual Return 20 June 1997
AA - Annual Accounts 02 July 1996
363a - Annual Return 27 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 30 June 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 06 June 1993
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 29 June 1992
363a - Annual Return 08 July 1991
AA - Annual Accounts 03 July 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 29 June 1990
288 - N/A 05 April 1990
288a - Notice of appointment of directors or secretaries 03 April 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 16 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 30 December 1987
287 - Change in situation or address of Registered Office 01 December 1987
287 - Change in situation or address of Registered Office 27 November 1987
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
363 - Annual Return 19 November 1987
AC92 - N/A 16 November 1987
AC09 - N/A 26 May 1987
287 - Change in situation or address of Registered Office 17 January 1987
AC05 - N/A 13 January 1987
288a - Notice of appointment of directors or secretaries 20 November 1984
288a - Notice of appointment of directors or secretaries 12 October 1984
MISC - Miscellaneous document 17 January 1983
NEWINC - New incorporation documents 17 January 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

Legal assignment of contract monies 09 November 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 24 October 2012 Outstanding

N/A

Floating charge (all assets) 24 October 2012 Outstanding

N/A

Debenture 27 June 2012 Outstanding

N/A

Debenture 31 December 2010 Fully Satisfied

N/A

Legal and general charge 11 August 2006 Outstanding

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Invoice finance agreement 24 March 2005 Fully Satisfied

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Chattel mortgage 16 March 2005 Fully Satisfied

N/A

Legal mortgage 08 October 2001 Fully Satisfied

N/A

Fixed charge over book debts 24 January 2001 Fully Satisfied

N/A

Mortgage debenture 25 April 1994 Fully Satisfied

N/A

Mortgage debenture 16 December 1987 Fully Satisfied

N/A

Fixed and floating charge 23 October 1984 Fully Satisfied

N/A

Debenture 23 January 1984 Fully Satisfied

N/A

Deed of charge 12 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.