About

Registered Number: 04155424
Date of Incorporation: 07/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE

 

Established in 2001, Safewire Electrical Ltd have registered office in Matlock, Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Stevens, Angela, Stevens, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Angela 07 February 2001 - 1
STEVENS, Robert 07 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
363a - Annual Return 29 January 2007
CERTNM - Change of name certificate 05 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.