About

Registered Number: 02560824
Date of Incorporation: 21/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2a Cradley Business Park, Overend Road, Cradley Heath, B64 7DW,

 

Having been setup in 1990, Safety & Access Ltd are based in Cradley Heath, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Johnson, Raymond Peter, Jones, John, Milburn, Christopher, Russ, Neil Andrew, Statham, Richard Edward, Tracey, Damien, Smith, Alwyn Campbell, Stamp, Christopher David, Cawley, Elaine, Clarke, Malcolm George, Grubb, Roland Charles, Hughes, Simon William, Mcewen, Stephen John, Morris, Michael John, Neil, John Taylor, Teasdale, Paul Raymond in the Companies House registry. 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
JOHNSON, Raymond Peter 07 April 1993 - 1
JONES, John 01 June 2020 - 1
MILBURN, Christopher 01 June 2020 - 1
RUSS, Neil Andrew 01 June 2020 - 1
STATHAM, Richard Edward 01 July 2007 - 1
TRACEY, Damien 01 June 2020 - 1
CAWLEY, Elaine 02 January 2004 31 March 2009 1
CLARKE, Malcolm George N/A 28 October 1997 1
GRUBB, Roland Charles 06 December 1994 28 October 1997 1
HUGHES, Simon William 30 April 2003 31 May 2006 1
MCEWEN, Stephen John 13 May 1993 03 October 1994 1
MORRIS, Michael John N/A 28 October 1997 1
NEIL, John Taylor N/A 13 May 1993 1
TEASDALE, Paul Raymond 28 October 1997 29 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alwyn Campbell N/A 07 December 1993 1
STAMP, Christopher David 07 December 1993 10 February 1995 1

Filing History

Document Type Date
PSC07 - N/A 08 August 2020
PSC07 - N/A 08 August 2020
PSC02 - N/A 08 August 2020
AP01 - Appointment of director 08 August 2020
AP01 - Appointment of director 08 August 2020
AP01 - Appointment of director 08 August 2020
AP01 - Appointment of director 08 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
RESOLUTIONS - N/A 20 April 2020
MA - Memorandum and Articles 20 April 2020
SH19 - Statement of capital 11 March 2020
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 March 2020
OC138 - Order of Court 11 March 2020
MR04 - N/A 09 March 2020
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 July 2015
SH03 - Return of purchase of own shares 06 July 2015
SH06 - Notice of cancellation of shares 22 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
SH01 - Return of Allotment of shares 08 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 27 May 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
363s - Annual Return 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
AA - Annual Accounts 15 March 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 November 1998
CERTNM - Change of name certificate 09 September 1998
363s - Annual Return 30 June 1998
395 - Particulars of a mortgage or charge 07 April 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 17 June 1996
363a - Annual Return 10 June 1996
288 - N/A 17 November 1995
288 - N/A 25 October 1995
AA - Annual Accounts 28 July 1995
363x - Annual Return 05 June 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
288 - N/A 28 December 1994
288 - N/A 12 October 1994
AA - Annual Accounts 26 September 1994
363x - Annual Return 13 May 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
363s - Annual Return 24 January 1994
MEM/ARTS - N/A 22 October 1993
RESOLUTIONS - N/A 28 September 1993
RESOLUTIONS - N/A 28 September 1993
288 - N/A 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
AA - Annual Accounts 24 September 1993
288 - N/A 25 May 1993
363b - Annual Return 19 November 1992
288 - N/A 06 October 1992
AA - Annual Accounts 29 September 1992
288 - N/A 16 September 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
123 - Notice of increase in nominal capital 01 June 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
363b - Annual Return 09 March 1992
MEM/ARTS - N/A 26 September 1991
287 - Change in situation or address of Registered Office 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
CERTNM - Change of name certificate 13 February 1991
CERTNM - Change of name certificate 13 February 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.