About

Registered Number: 03972362
Date of Incorporation: 13/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR

 

Based in Nottinghamshire, Safewear Ltd was founded on 13 April 2000, it's status at Companies House is "Active". The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTHI, Rajvinder Kaur 13 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 30 April 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 May 2016
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 May 2007
363a - Annual Return 11 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 07 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 12 May 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
395 - Particulars of a mortgage or charge 22 October 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 27 May 2002
363a - Annual Return 14 August 2001
CERTNM - Change of name certificate 06 August 2001
225 - Change of Accounting Reference Date 02 April 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 06 January 2005 Outstanding

N/A

Debenture 04 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.