Active
Company Information for SAFTRONICS GROUP LIMITED
C/O SAFTRONICS LIMITED, PEARSON STREET, LEEDS, WEST YORKSHIRE, LS10 1BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN KINDER |
||
MARK CHRISTIAN GODFREY |
||
RICHARD JOHN KINDER |
||
ALAN HARRY RAYNER |
||
JONATHAN PAUL ANDREW ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY TREVOR FOSTER |
Director | ||
IAN ROBINSON |
Director | ||
SIMON PAUL CUERDEN |
Director | ||
IMCO DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFTRONICS LIMITED | Director | 2013-10-02 | CURRENT | 1985-08-02 | Active | |
METHODIST HOLIDAY HOTELS LIMITED | Director | 2015-06-08 | CURRENT | 1940-06-17 | Active | |
EPWORTH HOTELS LIMITED | Director | 2015-06-08 | CURRENT | 1996-11-12 | Active | |
CH PROPERTY TRUSTEE SAFTRONICS LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
PIPEWORK SYSTEMS & INSTALLATION LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Active | |
SAFTRONICS HOLDINGS LIMITED | Director | 2001-06-21 | CURRENT | 2001-03-22 | Active | |
SAFTRONICS LIMITED | Director | 2001-06-21 | CURRENT | 1985-08-02 | Active | |
PIPEWORK SYSTEMS & INSTALLATION LIMITED | Director | 2010-03-12 | CURRENT | 2006-06-09 | Active | |
SAFTRONICS HOLDINGS LIMITED | Director | 2001-06-21 | CURRENT | 2001-03-22 | Active | |
SAFTRONICS LIMITED | Director | 2001-06-21 | CURRENT | 1985-08-02 | Active | |
SAFTRONICS HOLDINGS LIMITED | Director | 2001-06-21 | CURRENT | 2001-03-22 | Active | |
SAFTRONICS LIMITED | Director | 2001-06-21 | CURRENT | 1985-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071212010002 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL MATHESON | ||
Termination of appointment of James Iain Macgregor on 2023-08-18 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN GODFREY | |
CESSATION OF ROSS-SHIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rse Control Systems Limited as a person with significant control on 2021-06-14 | ||
PSC02 | Notification of Rse Control Systems Limited as a person with significant control on 2021-06-14 | |
PSC07 | CESSATION OF ROSS-SHIRE ENGINEERING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071212010001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071212010002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
PSC02 | Notification of Ross-Shire Engineering Limited as a person with significant control on 2019-05-15 | |
PSC07 | CESSATION OF ALAN HARRY RAYNER AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 12/06/19 | |
RES11 | Resolutions passed:
| |
SH01 | 10/05/19 STATEMENT OF CAPITAL GBP 110000.00 | |
AP01 | DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR | |
AP03 | Appointment of James Iain Macgregor as company secretary on 2019-05-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KINDER | |
TM02 | Termination of appointment of Richard John Kinder on 2019-05-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071212010001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 95000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Mark Christian Godfrey on 2016-01-11 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Aud res sect 519 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FOSTER | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTIAN GODFREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 10/01/13 FULL LIST | |
SH06 | 13/11/12 STATEMENT OF CAPITAL GBP 100000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 10/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 10/01/11 FULL LIST | |
RES01 | ALTER ARTICLES 30/12/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED IMCO (32010) LIMITED CERTIFICATE ISSUED ON 25/03/10 | |
RES15 | CHANGE OF NAME 15/03/2010 | |
SH02 | SUB-DIVISION 12/03/10 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 100000.00 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CUERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMCO DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN KINDER | |
AP03 | SECRETARY APPOINTED RICHARD JOHN KINDER | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL ANDREW ROBINSON | |
AP01 | DIRECTOR APPOINTED IAN ROBINSON | |
AP01 | DIRECTOR APPOINTED BARRY TREVOR FOSTER | |
AP01 | DIRECTOR APPOINTED ALAN HARRY RAYNER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O IRWIN MITCHELL 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SAFTRONICS GROUP LIMITED are:
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. |