About

Registered Number: 05315837
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 11 Radcliffe Road, Winsford, Cheshire, CW7 1RE

 

Safetyzone (International) Ltd was registered on 17 December 2004 with its registered office in Winsford, it's status is listed as "Active". There are 2 directors listed as Gillan, David Michael, Gillan, Gail Elizabeth for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAN, David Michael 17 December 2004 - 1
GILLAN, Gail Elizabeth 15 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 13 January 2009
363s - Annual Return 15 February 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363s - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
225 - Change of Accounting Reference Date 05 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.