About

Registered Number: 04045922
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, The Court Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FS

 

Safety Pass Alliance (Spa) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Chesmer, Robert Kenneth, Lickess, Mark Simon, Harrison, Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESMER, Robert Kenneth 15 November 2001 - 1
HARRISON, Norman 02 August 2000 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LICKESS, Mark Simon 08 March 2006 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 06 August 2019
PSC04 - N/A 19 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 September 2016
AA01 - Change of accounting reference date 15 February 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 October 2014
RP04 - N/A 18 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 August 2012
RP04 - N/A 01 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 08 February 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 18 March 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 18 August 2003
225 - Change of Accounting Reference Date 26 March 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
CERTNM - Change of name certificate 19 November 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2000
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.