About

Registered Number: 07121201
Date of Incorporation: 10/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: C/O SAFTRONICS LIMITED, Pearson Street, Leeds, West Yorkshire, LS10 1BQ

 

Founded in 2010, Saftronics Group Ltd are based in Leeds, West Yorkshire, it has a status of "Active". The business has 3 directors listed as Macgregor, James Iain, Kinder, Richard John, Imco Director Limited. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMCO DIRECTOR LIMITED 10 January 2010 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR, James Iain 15 May 2019 - 1
KINDER, Richard John 12 March 2010 15 May 2019 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 July 2019
AA01 - Change of accounting reference date 10 July 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
RESOLUTIONS - N/A 12 June 2019
RESOLUTIONS - N/A 08 June 2019
SH01 - Return of Allotment of shares 08 June 2019
AP01 - Appointment of director 30 May 2019
AP03 - Appointment of secretary 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
MR01 - N/A 23 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 September 2015
MISC - Miscellaneous document 15 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 January 2013
SH06 - Notice of cancellation of shares 13 November 2012
SH03 - Return of purchase of own shares 13 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 17 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 25 March 2010
RESOLUTIONS - N/A 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2010
AA01 - Change of accounting reference date 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AP03 - Appointment of secretary 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AD01 - Change of registered office address 17 March 2010
NEWINC - New incorporation documents 10 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.