CHECK SAFETY FIRST LIMITED

Register to unlock more data on OkredoRegister

CHECK SAFETY FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04748066

Incorporation date

29/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Appointment of Mr Matthew Tristan Barrett as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Calin Moldovean as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Samir Ahmed as a director on 2025-04-07
dot icon10/04/2025
Appointment of Mr Mark Nicholas Thomas as a director on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon10/04/2024
Director's details changed for Mr Samir Ahmed on 2022-11-02
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Matthew James Carter as a director on 2023-08-03
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/02/2022
Appointment of Mr Matthew James Carter as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Julian Charles Burge as a director on 2022-01-31
dot icon11/11/2021
Appointment of Mr Samir Ahmed as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Stephen David Tate as a director on 2021-09-30
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon30/10/2020
Second filing of Confirmation Statement dated 2020-04-29
dot icon22/09/2020
Second filing of Confirmation Statement dated 2019-04-29
dot icon18/09/2020
Second filing of Confirmation Statement dated 2018-04-29
dot icon04/09/2020
Second filing of Confirmation Statement dated 2017-04-29
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon18/03/2020
Director's details changed for Mr Stephen David Tate on 2020-03-17
dot icon10/01/2020
Appointment of Intertek Secretaries Limited as a secretary on 2019-12-13
dot icon09/01/2020
Resolutions
dot icon08/01/2020
Satisfaction of charge 047480660006 in full
dot icon08/01/2020
Satisfaction of charge 2 in full
dot icon08/01/2020
Satisfaction of charge 3 in full
dot icon08/01/2020
Satisfaction of charge 4 in full
dot icon24/12/2019
Registered office address changed from The Wine Warehouse, the Back Chepstow Monmouthshire NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 2019-12-24
dot icon23/12/2019
Notification of Intertek Overseas Holdings Limited as a person with significant control on 2019-12-13
dot icon23/12/2019
Cessation of Stephen David Tate as a person with significant control on 2019-12-13
dot icon23/12/2019
Appointment of Calin Moldovean as a director on 2019-12-13
dot icon23/12/2019
Appointment of Julian Burge as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Leslie David Morgan as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Michael Kemp as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Mark Alexander Harrington as a director on 2019-12-13
dot icon23/12/2019
Termination of appointment of Leslie Thomas Oxley as a secretary on 2019-12-13
dot icon12/12/2019
Satisfaction of charge 047480660008 in full
dot icon12/12/2019
Satisfaction of charge 047480660007 in full
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/07/2019
Registration of charge 047480660008, created on 2019-07-18
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
29/04/17 Statement of Capital gbp 250000
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon13/11/2015
Registration of charge 047480660007, created on 2015-11-11
dot icon05/10/2015
Satisfaction of charge 1 in full
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon21/11/2014
Registration of charge 047480660006, created on 2014-11-17
dot icon21/11/2014
Registration of charge 047480660005, created on 2014-11-18
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon27/05/2010
Director's details changed for Leslie David Morgan on 2010-04-29
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Resolutions
dot icon05/05/2009
Return made up to 29/04/09; full list of members
dot icon17/12/2008
Appointment terminated director leslie oxley
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Director appointed mr leslie thomas oxley
dot icon29/07/2008
Resolutions
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 29/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 29/04/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: manor house bank street chepstow monmouthshire NP16 5EL
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
New secretary appointed
dot icon17/05/2005
Ad 22/09/04-05/10/04 £ si [email protected]=3500
dot icon13/05/2005
Return made up to 29/04/05; full list of members
dot icon13/05/2005
Ad 21/04/05--------- £ si [email protected]=2425 £ ic 247475/249900
dot icon13/05/2005
Ad 12/11/04--------- £ si [email protected]=2000 £ ic 245475/247475
dot icon28/10/2004
Ad 22/09/04-05/10/04 £ si [email protected]=3500 £ ic 241975/245475
dot icon16/09/2004
Ad 13/08/04--------- £ si [email protected]=6725 £ ic 235250/241975
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/05/2004
Return made up to 29/04/04; full list of members
dot icon18/05/2004
Ad 02/12/03-02/12/03 £ si [email protected]=4000 £ ic 231250/235250
dot icon18/05/2004
Ad 19/02/04-19/02/04 £ si [email protected]=2500 £ ic 228750/231250
dot icon05/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon11/02/2004
Registered office changed on 11/02/04 from: c/o morgan cole llys tawe kings road swansea waterfront swansea SA1 8PG
dot icon26/01/2004
Ad 09/01/04--------- £ si [email protected]=875 £ ic 227875/228750
dot icon26/01/2004
Ad 16/12/03-19/12/03 £ si [email protected]=5000 £ ic 222875/227875
dot icon26/01/2004
Ad 26/11/03--------- £ si [email protected]=17500 £ ic 205375/222875
dot icon26/11/2003
Certificate of change of name
dot icon18/11/2003
New director appointed
dot icon14/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Ad 29/10/03--------- £ si [email protected]=205374 £ ic 1/205375
dot icon07/11/2003
Nc inc already adjusted 29/10/03
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 1 mitchell lane bristol BS1 6BU
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTEK SECRETARIES LIMITED
Corporate Secretary
12/12/2019 - Present
49
Kemp, Michael
Director
28/10/2003 - 12/12/2019
2
Carter, Matthew James
Director
01/02/2022 - 03/08/2023
21
Burge, Julian Charles
Director
12/12/2019 - 30/01/2022
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2003 - 30/07/2003
99600

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECK SAFETY FIRST LIMITED

CHECK SAFETY FIRST LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ. There are currently 3 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 CHECK SAFETY FIRST LIMITED?

toggle

CHECK SAFETY FIRST LIMITED is currently Active. It was registered on 29/04/2003 .

Where is CHECK SAFETY FIRST LIMITED located?

toggle

CHECK SAFETY FIRST LIMITED is registered at Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ.

What does CHECK SAFETY FIRST LIMITED do?

toggle

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

What is the latest filing for CHECK SAFETY FIRST LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.