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.
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 |
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 |
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 |