CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01918922

Incorporation date

04/06/1985

Size

Small

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon21/04/2026
Return of final meeting in a members' voluntary winding up
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-06-02
dot icon21/06/2024
Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon21/06/2024
Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon19/06/2024
Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to 1 More London Place London SE1 2AF on 2024-06-19
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Resolutions
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon26/03/2024
Solvency Statement dated 12/03/24
dot icon26/03/2024
Resolutions
dot icon14/03/2024
Solvency Statement dated 12/03/24
dot icon17/07/2023
Second filing of Confirmation Statement dated 2022-06-29
dot icon15/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Notification of 3M United Kingdom Public Limited Company as a person with significant control on 2022-05-31
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon11/07/2023
Cessation of Barrow Hepburn Group Limited as a person with significant control on 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Resolutions
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-12
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 icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
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 icon14/11/2018
Director's details changed for Mr David David James Ashley on 2018-09-14
dot icon10/10/2018
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 icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Barrow Hepburn Group Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon09/10/2016
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 icon07/04/2016
Termination of appointment of Richard William Marsden as a director on 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Masroor Ali as a secretary on 2015-08-03
dot icon09/10/2015
Termination of appointment of Philiip Todd Herndon 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
Termination of appointment of Masroor Ali 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
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon09/10/2015
Appointment of Mr Michael Chambers as a director 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 icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Bradley Gates as a director
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 Warren Farm Wolverton Mill Milton Keynes MK12 5NF on 2013-04-02
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/04/2012
Second filing of AP01 previously delivered to Companies House
dot icon22/03/2012
Resolutions
dot icon21/03/2012
Termination of appointment of Mikael Hagg as a director
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
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-01 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 icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
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 icon01/04/2010
Termination of appointment of Pastor Velasco 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 icon15/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Mr Masroor Ali on 2009-10-01
dot icon11/11/2009
Director's details changed for Pastor Velasco on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Gareth Rhys Williams on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Masroor Ali on 2009-10-01
dot icon11/11/2009
Director's details changed for Paul Andrew Binfield on 2009-10-01
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon12/12/2008
Director appointed mr gareth rhys williams
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon15/08/2008
Director appointed mr masroor ali
dot icon12/08/2008
Appointment terminated director paul trinder
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Director resigned
dot icon09/11/2007
Return made up to 01/11/07; full list of members
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon21/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Declaration of assistance for shares acquisition
dot icon22/09/2005
Auditor's resignation
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon17/12/2003
Return made up to 01/11/03; full list of members
dot icon08/09/2003
Certificate of change of name
dot icon25/04/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 01/11/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 01/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
New secretary appointed;new director appointed
dot icon14/01/2000
Secretary resigned;director resigned
dot icon17/11/1999
Return made up to 01/11/99; full list of members
dot icon12/03/1999
New secretary appointed;new director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Return made up to 01/11/98; full list of members
dot icon15/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: hayes road cadishead manchester M44 5BX
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Particulars of mortgage/charge
dot icon28/10/1998
Declaration of assistance for shares acquisition
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Auditor's resignation
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 01/11/97; full list of members
dot icon04/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 01/11/96; full list of members
dot icon18/06/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon08/06/1996
Director resigned
dot icon08/06/1996
New director appointed
dot icon12/02/1996
Certificate of change of name
dot icon07/11/1995
Return made up to 01/11/95; full list of members
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned;new director appointed
dot icon14/11/1994
Return made up to 01/11/94; full list of members
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon17/11/1993
Return made up to 01/11/93; full list of members
dot icon15/04/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/01/1993
Return made up to 01/11/92; full list of members
dot icon15/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon05/11/1991
Return made up to 01/11/91; full list of members
dot icon25/10/1991
New director appointed
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon03/12/1990
Return made up to 01/11/90; no change of members
dot icon03/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon30/11/1989
Return made up to 01/11/89; full list of members
dot icon30/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon11/01/1989
Return made up to 05/12/88; no change of members
dot icon11/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon19/02/1988
Accounts for a dormant company made up to 1987-03-31
dot icon19/02/1988
Resolutions
dot icon13/01/1988
Return made up to 07/01/88; full list of members
dot icon30/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon30/01/1987
Return made up to 07/01/87; full list of members
dot icon18/12/1985
Certificate of change of name
dot icon25/09/1985
Certificate of change of name
dot icon04/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, David James
Director
03/08/2015 - Present
42
Kaut, Stephen
Director
01/08/2006 - 31/12/2007
1
Twiggs, Creighton Francis
Secretary
06/12/1993 - 21/10/1998
17
Kaiser, Annette Marie
Director
21/11/2005 - 17/10/2007
8
Twiggs, Creighton Francis
Director
06/12/1994 - 28/05/1996
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED

CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED is an(a) Liquidation company incorporated on 04/06/1985 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 (NORTHERN EUROPE) LIMITED?

toggle

CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED is currently Liquidation. It was registered on 04/06/1985 .

Where is CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED located?

toggle

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

What does CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED do?

toggle

CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED?

toggle

The latest filing was on 21/04/2026: Return of final meeting in a members' voluntary winding up.