About

Registered Number: 03253944
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 53 C/O Hogan Lisle (Solicitors), 53 Clarewood Court, 87 Crawford Street, London, W1H 2NW

 

Established in 1996, The Safety Business Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Dimola, Roberta, Mcquaid, William Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMOLA, Roberta 05 February 2001 - 1
MCQUAID, William Francis 24 September 1996 05 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 30 September 2018
AAMD - Amended Accounts 18 January 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
CH03 - Change of particulars for secretary 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 05 October 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 October 2000
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 12 October 1998
363s - Annual Return 10 October 1997
225 - Change of Accounting Reference Date 31 July 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.