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

SAFTRONICS GROUP LIMITED

C/O SAFTRONICS LIMITED, PEARSON STREET, LEEDS, WEST YORKSHIRE, LS10 1BQ,
Company Registration Number
07121201
Private Limited Company
Active

Company Overview

About Saftronics Group Ltd
SAFTRONICS GROUP LIMITED was founded on 2010-01-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Saftronics Group 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 GROUP LIMITED
 
Legal Registered Office
C/O SAFTRONICS LIMITED
PEARSON STREET
LEEDS
WEST YORKSHIRE
LS10 1BQ
Other companies in LS10
 
Previous Names
IMCO (32010) LIMITED25/03/2010
Filing Information
Company Number 07121201
Company ID Number 07121201
Date formed 2010-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 07:44:44
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN KINDER
Company Secretary 2010-03-12
MARK CHRISTIAN GODFREY
Director 2013-10-02
RICHARD JOHN KINDER
Director 2010-03-12
ALAN HARRY RAYNER
Director 2010-03-12
JONATHAN PAUL ANDREW ROBINSON
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FOSTER
Director 2010-03-12 2014-07-22
IAN ROBINSON
Director 2010-03-12 2012-01-20
SIMON PAUL CUERDEN
Director 2010-01-10 2010-03-12
IMCO DIRECTOR LIMITED
Director 2010-01-10 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTIAN GODFREY SAFTRONICS LIMITED Director 2013-10-02 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 PIPEWORK SYSTEMS & INSTALLATION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
RICHARD JOHN KINDER SAFTRONICS HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 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 HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 Active
ALAN HARRY RAYNER SAFTRONICS LIMITED Director 2001-06-21 CURRENT 1985-08-02 Active
JONATHAN PAUL ANDREW ROBINSON SAFTRONICS HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 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
2025-01-07CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-05CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
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
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071212010002
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL MATHESON
2023-08-23Termination of appointment of James Iain Macgregor on 2023-08-18
2023-02-28CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN GODFREY
2022-01-13CESSATION OF ROSS-SHIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Notification of Rse Control Systems Limited as a person with significant control on 2021-06-14
2022-01-13PSC02Notification of Rse Control Systems Limited as a person with significant control on 2021-06-14
2022-01-13PSC07CESSATION OF ROSS-SHIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, 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
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071212010001
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071212010002
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, 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
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-06-19PSC02Notification of Ross-Shire Engineering Limited as a person with significant control on 2019-05-15
2019-06-19PSC07CESSATION OF ALAN HARRY RAYNER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-08SH0110/05/19 STATEMENT OF CAPITAL GBP 110000.00
2019-05-30AP01DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2019-05-30AP03Appointment of James Iain Macgregor as company secretary on 2019-05-15
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KINDER
2019-05-30TM02Termination of appointment of Richard John Kinder on 2019-05-15
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071212010001
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 95000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-31CH01Director's details changed for Mr Mark Christian Godfrey on 2016-01-11
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 95000
2016-01-13AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15MISCAud res sect 519
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 95000
2015-02-05AR0110/01/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FOSTER
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 95000
2014-01-10AR0110/01/14 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR MARK CHRISTIAN GODFREY
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-18AR0110/01/13 FULL LIST
2012-11-13SH0613/11/12 STATEMENT OF CAPITAL GBP 100000
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-27AR0110/01/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-25AR0110/01/11 FULL LIST
2011-01-17RES01ALTER ARTICLES 30/12/2010
2010-07-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-19AD02SAIL ADDRESS CREATED
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25CERTNMCOMPANY NAME CHANGED IMCO (32010) LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25RES15CHANGE OF NAME 15/03/2010
2010-03-22SH02SUB-DIVISION 12/03/10
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-22SH0112/03/10 STATEMENT OF CAPITAL GBP 100000.00
2010-03-17AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED
2010-03-17AP01DIRECTOR APPOINTED RICHARD JOHN KINDER
2010-03-17AP03SECRETARY APPOINTED RICHARD JOHN KINDER
2010-03-17AP01DIRECTOR APPOINTED JONATHAN PAUL ANDREW ROBINSON
2010-03-17AP01DIRECTOR APPOINTED IAN ROBINSON
2010-03-17AP01DIRECTOR APPOINTED BARRY TREVOR FOSTER
2010-03-17AP01DIRECTOR APPOINTED ALAN HARRY RAYNER
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ
2010-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SAFTRONICS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAFTRONICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFTRONICS GROUP LIMITED
Trademarks
We have not found any records of SAFTRONICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFTRONICS GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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.