About

Registered Number: 03173724
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 April Court, Sybron Way, Crowborough, TN6 3DZ,

 

Having been setup in 1996, Safetec Direct Ltd have registered office in Crowborough. The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Ann Patricia 15 March 1996 - 1
BARNES, Michael Robert 15 March 1996 - 1
BARNES, Michael 15 March 1996 - 1
GRAFFIN, Mark Andrew 15 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 22 September 2019
CS01 - N/A 05 January 2019
RESOLUTIONS - N/A 24 December 2018
AA01 - Change of accounting reference date 17 December 2018
SH01 - Return of Allotment of shares 17 December 2018
RESOLUTIONS - N/A 01 November 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 24 January 2016
CH01 - Change of particulars for director 24 January 2016
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 08 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 11 January 2014
CERTNM - Change of name certificate 31 December 2013
RESOLUTIONS - N/A 20 December 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 06 January 2013
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 07 September 2011
AA01 - Change of accounting reference date 07 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 27 October 2007
395 - Particulars of a mortgage or charge 01 June 2007
363a - Annual Return 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
123 - Notice of increase in nominal capital 13 November 2006
MEM/ARTS - N/A 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 06 July 2004
RESOLUTIONS - N/A 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
123 - Notice of increase in nominal capital 28 April 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
395 - Particulars of a mortgage or charge 25 November 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 29 October 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
363s - Annual Return 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
287 - Change in situation or address of Registered Office 25 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
288 - N/A 22 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 May 2007 Outstanding

N/A

Mortgage debenture 22 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.