Having been setup in 1985, Saftronics Ltd have registered office in West Yorks, it's status in the Companies House registry is set to "Active". Macgregor, James Iain, Godfrey, Mark Christian, Mathers, Martin James, Rayner, Alan Harry, Robinson, Jonathan Paul Andrew, Todd, Mark Peter, Cameron, Ian Russell, Foster, Barry Trevor, Robinson, Ian are the current directors of the business. The company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Mark Christian | 02 October 2013 | - | 1 |
MATHERS, Martin James | 15 May 2019 | - | 1 |
RAYNER, Alan Harry | 21 June 2001 | - | 1 |
ROBINSON, Jonathan Paul Andrew | 21 June 2001 | - | 1 |
TODD, Mark Peter | 20 March 2019 | - | 1 |
CAMERON, Ian Russell | 12 March 2010 | 30 September 2013 | 1 |
FOSTER, Barry Trevor | 12 March 2010 | 22 July 2014 | 1 |
ROBINSON, Ian | 12 March 2010 | 20 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACGREGOR, James Iain | 15 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
MA - Memorandum and Articles | 25 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
AA01 - Change of accounting reference date | 10 July 2019 | |
RESOLUTIONS - N/A | 02 July 2019 | |
CS01 - N/A | 19 June 2019 | |
RESOLUTIONS - N/A | 11 June 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 | |
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 | |
AP01 - Appointment of director | 02 April 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 25 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH03 - Change of particulars for secretary | 31 March 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 03 July 2015 | |
MISC - Miscellaneous document | 15 June 2015 | |
AA - Annual Accounts | 01 October 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AP01 - Appointment of director | 09 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 29 June 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
TM01 - Termination of appointment of director | 06 July 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AUD - Auditor's letter of resignation | 05 February 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 18 June 2009 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 18 May 2009 | |
353a - Register of members in non-legible form | 18 May 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 10 July 2008 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 10 July 2008 | |
353a - Register of members in non-legible form | 10 July 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 02 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363a - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 24 June 2003 | |
363a - Annual Return | 24 June 2003 | |
363a - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 12 June 2002 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 02 April 2002 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 02 April 2002 | |
353a - Register of members in non-legible form | 02 April 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
AUD - Auditor's letter of resignation | 06 July 2001 | |
RESOLUTIONS - N/A | 03 July 2001 | |
RESOLUTIONS - N/A | 03 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
395 - Particulars of a mortgage or charge | 28 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 24 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1999 | |
AA - Annual Accounts | 10 September 1999 | |
363s - Annual Return | 21 June 1999 | |
RESOLUTIONS - N/A | 21 September 1998 | |
123 - Notice of increase in nominal capital | 21 September 1998 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 19 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 1998 | |
363s - Annual Return | 08 August 1997 | |
AA - Annual Accounts | 03 August 1997 | |
288a - Notice of appointment of directors or secretaries | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 23 November 1996 | |
395 - Particulars of a mortgage or charge | 23 November 1996 | |
RESOLUTIONS - N/A | 18 November 1996 | |
RESOLUTIONS - N/A | 18 November 1996 | |
RESOLUTIONS - N/A | 18 November 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 1996 | |
288b - Notice of resignation of directors or secretaries | 18 November 1996 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1996 | |
363s - Annual Return | 05 July 1996 | |
AA - Annual Accounts | 29 May 1996 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 15 May 1995 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 17 June 1993 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 16 June 1992 | |
AA - Annual Accounts | 20 June 1991 | |
363a - Annual Return | 20 June 1991 | |
AA - Annual Accounts | 18 June 1990 | |
363 - Annual Return | 18 June 1990 | |
AA - Annual Accounts | 31 May 1989 | |
363 - Annual Return | 31 May 1989 | |
AA - Annual Accounts | 18 May 1988 | |
363 - Annual Return | 18 May 1988 | |
288 - N/A | 19 April 1988 | |
395 - Particulars of a mortgage or charge | 07 September 1987 | |
363 - Annual Return | 29 June 1987 | |
AA - Annual Accounts | 29 June 1987 | |
395 - Particulars of a mortgage or charge | 23 February 1987 | |
287 - Change in situation or address of Registered Office | 20 January 1987 | |
47 - N/A | 05 November 1986 | |
288 - N/A | 24 October 1986 | |
CERTNM - Change of name certificate | 30 August 1985 | |
NEWINC - New incorporation documents | 02 August 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2001 | Outstanding |
N/A |
Guarantee and debenture | 08 November 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 November 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 November 1996 | Fully Satisfied |
N/A |
Legal charge | 08 November 1996 | Fully Satisfied |
N/A |
Legal charge | 18 August 1987 | Fully Satisfied |
N/A |
Legal charge | 02 February 1987 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |
Debenture | 19 September 1985 | Fully Satisfied |
N/A |