About

Registered Number: 05128770
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 35 Chequers Court, Brown Street, Salisbury, SP1 2AS,

 

Safety Training & Consultancy Specialists Ltd was founded on 14 May 2004. The companies directors are Coveney, Robert Marc, Coveney, Robert Alfred, Marshall, Kathryn. Currently we aren't aware of the number of employees at the Safety Training & Consultancy Specialists Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENEY, Robert Marc 22 April 2009 - 1
COVENEY, Robert Alfred 14 May 2004 22 April 2009 1
MARSHALL, Kathryn 07 January 2008 15 May 2012 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 February 2020
PSC04 - N/A 05 September 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 31 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.