About

Registered Number: 06504486
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit A2 Rotherham Road, Beighton, Sheffield, S20 1AH,

 

Having been setup in 2008, Safety Republic Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Valerie Mary 14 February 2008 30 April 2010 1
MILNER, Deborah Jane 06 April 2009 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Deborah Jane 30 April 2010 - 1
MILNER, Robert 12 December 2008 30 April 2010 1
MYERS, Annette 14 February 2008 12 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 14 February 2019
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 20 September 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
225 - Change of Accounting Reference Date 12 March 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.