About

Registered Number: 04425038
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Stone Barn Lower Tynewydd, Clytha, Raglan, NP15 2BQ,

 

Having been setup in 2002, Safety Technology Ltd are based in Raglan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Dickens, Glenda Dawn, Dickens, Benjamin Oliver, Williams, Benjamin Jon, Thompson, Sarah Elizabeth, Dickens, Michael Joseph, Dickens, Robert Andrew, Bsc C Eng Miee, Waterson, Neil for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Benjamin Oliver 03 August 2020 - 1
WILLIAMS, Benjamin Jon 01 October 2015 - 1
DICKENS, Michael Joseph 01 September 2015 31 October 2019 1
DICKENS, Robert Andrew, Bsc C Eng Miee 25 April 2002 02 February 2003 1
WATERSON, Neil 01 February 2003 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DICKENS, Glenda Dawn 01 May 2004 - 1
THOMPSON, Sarah Elizabeth 25 April 2002 01 February 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
CS01 - N/A 28 April 2020
SH03 - Return of purchase of own shares 15 January 2020
RESOLUTIONS - N/A 19 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 29 November 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 25 April 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
AA - Annual Accounts 08 August 2012
SH01 - Return of Allotment of shares 09 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 03 June 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 08 December 2009
AAMD - Amended Accounts 21 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
MISC - Miscellaneous document 24 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2012 Outstanding

N/A

Legal assignment 25 January 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 28 October 2008 Outstanding

N/A

Debenture 13 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.