CAPITAL SAFETY GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SAFETY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05557993

Incorporation date

08/09/2005

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon19/05/2025
Final Gazette dissolved following liquidation
dot icon19/02/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-27
dot icon10/10/2022
Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to 1 More London Place London SE1 2AF on 2022-10-10
dot icon10/10/2022
Declaration of solvency
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon07/10/2022
Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon07/10/2022
Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon01/08/2022
Confirmation statement made on 2022-06-29 with updates
dot icon27/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-13
dot icon27/04/2022
Resolutions
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon14/04/2022
Statement of capital on 2022-04-14
dot icon14/04/2022
Statement by Directors
dot icon14/04/2022
Solvency Statement dated 13/04/22
dot icon14/04/2022
Resolutions
dot icon02/02/2022
Termination of appointment of Simla Semerciyan as a director on 2022-01-28
dot icon02/02/2022
Appointment of Lars Petter Plaaterud as a director on 2022-01-28
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/05/2020
Termination of appointment of Ian Richard Brown as a secretary on 2020-01-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/06/2019
Director's details changed for Mr David James Ashley on 2019-05-20
dot icon23/11/2018
Director's details changed for Mr David James Ashley on 2018-10-12
dot icon15/11/2018
Director's details changed for Mr David James Ashley on 2018-09-14
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Director's details changed for Simla Semerciyan on 2018-07-17
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon01/06/2018
Termination of appointment of Michael Chambers as a director on 2018-05-31
dot icon22/05/2018
Appointment of Simla Semerciyan as a director on 2018-05-01
dot icon16/05/2018
Appointment of Mr Ian Richard Brown as a secretary on 2018-04-30
dot icon10/05/2018
Termination of appointment of David Anthony Jubb as a secretary on 2018-04-30
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of Redwing Acquisitions Limited as a person with significant control on 2016-04-06
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Richard William Marsden as a director on 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon09/10/2015
Appointment of Mr Michael Chambers as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr David James Ashley as a director on 2015-08-03
dot icon09/10/2015
Appointment of Mr David Anthony Jubb as a secretary on 2015-08-03
dot icon09/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/10/2015
Termination of appointment of Philiip Todd Herndon as a director on 2015-08-03
dot icon09/10/2015
Termination of appointment of Masroor Ali as a director on 2015-08-03
dot icon09/10/2015
Termination of appointment of Masroor Ali as a secretary on 2015-08-03
dot icon07/10/2015
Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 2015-10-07
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon21/11/2013
Termination of appointment of Bradley Gates as a director
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon30/10/2013
Statement of company's objects
dot icon30/10/2013
Resolutions
dot icon03/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Philiip Todd Herndon as a director
dot icon02/04/2013
Appointment of Mr Richard William Marsden as a director
dot icon02/04/2013
Registered office address changed from 6 Canon Harnett Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NF on 2013-04-02
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Mikael Hagg as a director
dot icon22/02/2012
Termination of appointment of Pastor Velasco as a director
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon13/02/2012
Particulars of variation of rights attached to shares
dot icon13/02/2012
Change of share class name or designation
dot icon09/02/2012
Appointment of Mr Bradley Gates as a director
dot icon03/02/2012
Termination of appointment of Anders Pettersson as a director
dot icon02/02/2012
Resolutions
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Mikael Hagg as a director
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon07/07/2010
Director's details changed for Pastor Velasco on 2010-07-01
dot icon07/07/2010
Director's details changed for Mr Masroor Ali on 2010-07-01
dot icon07/07/2010
Secretary's details changed for Mr Masroor Ali on 2010-07-01
dot icon07/07/2010
Termination of appointment of Paul Binfield as a director
dot icon29/04/2010
Appointment of Mr Anders Pettersson as a director
dot icon24/03/2010
Termination of appointment of Gareth Rhys Williams as a director
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon15/05/2009
Resolutions
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Director appointed mr gareth rhys williams
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon12/08/2008
Director appointed mr masroor ali
dot icon12/08/2008
Appointment terminated director paul trinder
dot icon18/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon03/10/2007
Return made up to 08/09/07; full list of members
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon13/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 08/09/06; full list of members
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon25/01/2006
Ad 07/10/05-16/01/06 us$ si 29344@1=29344 us$ ic 1005657/1035001
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon29/11/2005
Nc inc already adjusted 03/10/05
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Statement of affairs
dot icon29/11/2005
Ad 05/10/05-06/10/05 us$ si 1005656@1=1005656 us$ ic 1/1005657
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon18/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Nc inc already adjusted 03/10/05
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon07/10/2005
Certificate of change of name
dot icon04/10/2005
Registered office changed on 04/10/05 from: 10 upper bank street london E14 5JJ
dot icon04/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon04/10/2005
New secretary appointed;new director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon08/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rhian Lynn Davies
Director
06/10/2005 - 13/06/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SAFETY GROUP LIMITED

CAPITAL SAFETY GROUP LIMITED is an(a) Dissolved company incorporated on 08/09/2005 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL SAFETY GROUP LIMITED?

toggle

CAPITAL SAFETY GROUP LIMITED is currently Dissolved. It was registered on 08/09/2005 and dissolved on 19/05/2025.

Where is CAPITAL SAFETY GROUP LIMITED located?

toggle

CAPITAL SAFETY GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL SAFETY GROUP LIMITED do?

toggle

CAPITAL SAFETY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPITAL SAFETY GROUP LIMITED?

toggle

The latest filing was on 19/05/2025: Final Gazette dissolved following liquidation.