Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFTRONICS HOLDINGS LIMITED
Company Information for

SAFTRONICS HOLDINGS LIMITED

PEARSON STREET, LEEDS, WEST YORKSHIRE, LS10 1BQ,
Company Registration Number
04184814
Private Limited Company
Active

Company Overview

About Saftronics Holdings Ltd
SAFTRONICS HOLDINGS LIMITED was founded on 2001-03-22 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Saftronics Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAFTRONICS HOLDINGS LIMITED
 
Legal Registered Office
PEARSON STREET
LEEDS
WEST YORKSHIRE
LS10 1BQ
Other companies in LS10
 
Filing Information
Company Number 04184814
Company ID Number 04184814
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 12:55:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFTRONICS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN KINDER
Company Secretary 2001-06-21
RICHARD JOHN KINDER
Director 2001-06-21
ALAN HARRY RAYNER
Director 2001-06-21
JONATHAN PAUL ANDREW ROBINSON
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PUCKETT
Director 2001-06-21 2010-03-12
ANDREW UPRICHARD
Company Secretary 2001-03-22 2001-06-21
ROSS MCKENZIE CLARK
Director 2001-03-22 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN KINDER PIPEWORK SYSTEMS & INSTALLATION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
RICHARD JOHN KINDER SAFTRONICS LIMITED Company Secretary 2001-06-21 CURRENT 1985-08-02 Active
RICHARD JOHN KINDER METHODIST HOLIDAY HOTELS LIMITED Director 2015-06-08 CURRENT 1940-06-17 Active
RICHARD JOHN KINDER EPWORTH HOTELS LIMITED Director 2015-06-08 CURRENT 1996-11-12 Active
RICHARD JOHN KINDER CH PROPERTY TRUSTEE SAFTRONICS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
RICHARD JOHN KINDER SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
RICHARD JOHN KINDER PIPEWORK SYSTEMS & INSTALLATION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
RICHARD JOHN KINDER SAFTRONICS LIMITED Director 2001-06-21 CURRENT 1985-08-02 Active
ALAN HARRY RAYNER PIPEWORK SYSTEMS & INSTALLATION LIMITED Director 2010-03-12 CURRENT 2006-06-09 Active
ALAN HARRY RAYNER SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
ALAN HARRY RAYNER SAFTRONICS LIMITED Director 2001-06-21 CURRENT 1985-08-02 Active
JONATHAN PAUL ANDREW ROBINSON SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
JONATHAN PAUL ANDREW ROBINSON SAFTRONICS LIMITED Director 2001-06-21 CURRENT 1985-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-24Memorandum articles filed
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 041848140004
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041848140002
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL MATHESON
2023-08-23Termination of appointment of James Iain Macgregor on 2023-08-18
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 041848140003
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-09CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2022-01-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041848140002
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-05-30AP01DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2019-05-30AP03Appointment of James Iain Macgregor as company secretary on 2019-05-15
2019-05-30TM02Termination of appointment of Richard John Kinder on 2019-05-15
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KINDER
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 112110
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ANDREW ROBINSON / 23/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY RAYNER / 23/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 23/03/2016
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN KINDER on 2016-03-23
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15MISCAud res sect 519
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 112110
2015-04-01AR0122/03/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 112110
2014-03-27AR0122/03/14 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-27AR0122/03/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-05AR0122/03/12 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0122/03/11 FULL LIST
2011-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0122/03/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-06AD02SAIL ADDRESS CREATED
2010-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PUCKETT
2010-03-22SH0111/03/10 STATEMENT OF CAPITAL GBP 112110
2010-02-05AUDAUDITOR'S RESIGNATION
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-28363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-23190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-20169GBP IC 172125/106110 22/12/08 GBP SR 660150@0.1=66015
2008-12-05RES14£65875 25/11/2008
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0588(2)AD 25/11/08 GBP SI 658750@0.1=65875 GBP IC 106250/172125
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-14363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-30190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-03-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-30325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-12-2088(2)RAD 19/10/06--------- £ SI 62500@.1=6250 £ IC 100000/106250
2006-10-06RES13SUBDIVISION 08/08/06
2006-10-06122S-DIV 08/08/06
2006-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-21363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-08-01RES04NC INC ALREADY ADJUSTED 12/05/03
2003-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-01123£ NC 100000/200000 12/05/03
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-11363aRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS
2002-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-05363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-04-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-04-02325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2002-04-02190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2001-08-13288bDIRECTOR RESIGNED
2001-07-10CERTNMCOMPANY NAME CHANGED IMCO (142001) LIMITED CERTIFICATE ISSUED ON 10/07/01
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: SAINT PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2001-07-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-04288bSECRETARY RESIGNED
2001-07-04123£ NC 100/100000 21/06/01
2001-07-04RES04NC INC ALREADY ADJUSTED 21/06/01
2001-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SAFTRONICS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFTRONICS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SAFTRONICS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFTRONICS HOLDINGS LIMITED
Trademarks
We have not found any records of SAFTRONICS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFTRONICS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SAFTRONICS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAFTRONICS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFTRONICS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFTRONICS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.