About

Registered Number: 05281606
Date of Incorporation: 09/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 12 Catkin Road, Woodford Park Halewood, Liverpool, Merseyside, L26 7XJ

 

Safety Risk Management Ltd was registered on 09 November 2004 and are based in Merseyside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Ledger, Jill, Ledger, Jill, Ledger, Adam Robert, Ledger, Jill, Ledger, Jill, Ledger, Robert John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDGER, Jill 09 September 2019 - 1
LEDGER, Jill 01 December 2008 18 January 2011 1
LEDGER, Robert John 09 November 2004 09 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LEDGER, Jill 18 January 2011 - 1
LEDGER, Adam Robert 01 December 2008 09 September 2019 1
LEDGER, Jill 09 November 2004 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
PSC07 - N/A 17 September 2019
PSC04 - N/A 17 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 August 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AP03 - Appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 14 September 2006
225 - Change of Accounting Reference Date 31 August 2006
225 - Change of Accounting Reference Date 31 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.