About

Registered Number: 03519689
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 138 Bromley Lane, Kingswinford, West Midlands, DY6 8QE,

 

Ultrasafe Ltd was registered on 02 March 1998 with its registered office in West Midlands, it's status is listed as "Active". There are 3 directors listed as Dockerty, Christopher Paul, Brown, Andrew John, Dockerty, Vincent Michael for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKERTY, Christopher Paul 12 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Andrew John 01 March 2005 01 March 2011 1
DOCKERTY, Vincent Michael 01 October 1999 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 25 March 2011
CH01 - Change of particulars for director 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 25 March 1999
395 - Particulars of a mortgage or charge 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
225 - Change of Accounting Reference Date 23 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.