About

Registered Number: 04088604
Date of Incorporation: 12/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 51 High Street, Arundel, BN18 9AJ,

 

Established in 2000, Safety Concepts Ltd has its registered office in Arundel, it's status at Companies House is "Active". We do not know the number of employees at the company. Read, Victoria Jane is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READ, Victoria Jane 01 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 15 October 2019
PSC04 - N/A 15 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 October 2017
PSC04 - N/A 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AD01 - Change of registered office address 23 October 2017
PSC04 - N/A 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 14 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 October 2014
AP03 - Appointment of secretary 24 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 24 August 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AD01 - Change of registered office address 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 08 November 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.