About

Registered Number: 03305676
Date of Incorporation: 22/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Style House, 14 Eldon Place, Bradford, BD1 3AZ

 

Safestyle Windows Ltd was registered on 22 January 1997 with its registered office in Bradford, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Short, Richard Kenneth, Pcp International Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PCP INTERNATIONAL LTD 01 February 1998 17 April 2000 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Richard Kenneth 06 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 January 2019
PSC05 - N/A 16 November 2018
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 16 August 2018
AP03 - Appointment of secretary 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 February 2014
CERTNM - Change of name certificate 15 January 2014
CONNOT - N/A 15 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 14 October 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 18 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 26 April 2000
363s - Annual Return 29 March 2000
RESOLUTIONS - N/A 30 November 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 01 February 1999
363b - Annual Return 13 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.