About

Registered Number: 05482032
Date of Incorporation: 15/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 17-19 Station Road West, Oxted, Surrey, RH8 9EE,

 

Established in 2005, Safety & Protection Equipment Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Waterman, Matthew Charles, Bunch, Sarah Christine, Waterman, Graham John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERMAN, Matthew Charles 19 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BUNCH, Sarah Christine 20 June 2012 11 June 2020 1
WATERMAN, Graham John 15 June 2005 19 June 2012 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM02 - Termination of appointment of secretary 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 07 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
TM02 - Termination of appointment of secretary 16 January 2013
AP03 - Appointment of secretary 16 January 2013
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 17 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.