About

Registered Number: 06851030
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 3140, PO BOX 3140 PO BOX 3140, Reading, RG1 9FU,

 

Having been setup in 2009, Safety Trim Worldwide Holdings Ltd have registered office in Reading, it's status is listed as "Active". This organisation has 8 directors listed as Dooner, George Dimitri, Rwl Registrars Limited, Adcock, Richard David Stuart, Barbour, Ian Hunter, Dooner, Lillian, Dooner, Maxim George, Dooner, Maxim George, Dooner, Nicholas Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOONER, George Dimitri 29 July 2020 - 1
ADCOCK, Richard David Stuart 29 April 2009 17 October 2016 1
BARBOUR, Ian Hunter 05 July 2013 05 November 2013 1
DOONER, Lillian 29 April 2009 24 September 2012 1
DOONER, Maxim George 15 April 2019 11 July 2019 1
DOONER, Maxim George 26 November 2018 25 February 2019 1
DOONER, Nicholas Charles 01 September 2012 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 18 March 2009 18 March 2009 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP01 - Appointment of director 29 July 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 23 April 2020
AD01 - Change of registered office address 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 30 June 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
CH01 - Change of particulars for director 23 February 2018
PSC02 - N/A 21 February 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 16 February 2018
PSC07 - N/A 16 February 2018
AD01 - Change of registered office address 16 February 2018
AA - Annual Accounts 22 January 2018
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 28 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
AA01 - Change of accounting reference date 19 December 2012
TM02 - Termination of appointment of secretary 11 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 17 June 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
CERTNM - Change of name certificate 09 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.