About

Registered Number: 03036169
Date of Incorporation: 21/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH

 

Established in 1995, Safety Measures Ltd have registered office in Nottingham, it's status is listed as "Active". We don't know the number of employees at Safety Measures Ltd. Duncan, Gail Helen, Wilson, Gavin, Geddes, Alexander, Bentley, Hazel Irene, Potts, Thomas James are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Gavin 22 March 1999 - 1
BENTLEY, Hazel Irene 29 March 1995 12 April 2006 1
POTTS, Thomas James 21 March 1995 29 March 1995 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gail Helen 12 April 2006 - 1
GEDDES, Alexander 21 March 1995 01 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 30 September 2018
CH03 - Change of particulars for secretary 03 April 2018
CH01 - Change of particulars for director 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 09 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 07 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 03 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 06 November 1996
225 - Change of Accounting Reference Date 06 November 1996
363s - Annual Return 23 April 1996
288 - N/A 04 August 1995
CERTNM - Change of name certificate 19 June 1995
288 - N/A 23 March 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.