FIKE SAFETY TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

FIKE SAFETY TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995414

Incorporation date

28/11/1994

Size

Full

Contacts

Registered address

Registered address

Unit 31, Springvale Industrial Estate, Cwmbran, Gwent NP44 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1994)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon12/09/2023
Appointment of Mr Joshua Matthew Batz as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Tyler Thomas Godsy as a director on 2023-09-01
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Shannon Anthony Sanders as a director on 2023-01-27
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon03/10/2022
Appointment of Mr Shannon Anthony Sanders as a director on 2022-09-21
dot icon26/09/2022
Termination of appointment of Justin Allen Iske as a director on 2022-09-14
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Notification of a person with significant control statement
dot icon29/01/2021
Cessation of Fike Corporation as a person with significant control on 2021-01-15
dot icon26/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Appointment of Mr Bradford Alexander Batz as a director on 2017-10-06
dot icon23/11/2017
Appointment of Mr Richard David Winston Jr as a director on 2017-10-06
dot icon23/11/2017
Appointment of Mr Justin Allen Iske as a director on 2017-10-06
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon23/11/2017
Termination of appointment of Earl David Wiseman as a director on 2017-10-06
dot icon23/11/2017
Termination of appointment of Charles Peter Kopoulos as a director on 2017-10-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Satisfaction of charge 4 in full
dot icon29/02/2016
Satisfaction of charge 5 in full
dot icon29/02/2016
Satisfaction of charge 6 in full
dot icon29/02/2016
Satisfaction of charge 7 in full
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon17/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Satisfaction of charge 2 in full
dot icon14/08/2015
Satisfaction of charge 3 in full
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon17/01/2014
Resolutions
dot icon29/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Appointment of Mr Earl David Wiseman as a director
dot icon17/07/2012
Appointment of Mr Charles Peter Kopoulos as a director
dot icon17/07/2012
Termination of appointment of Jeffrey Moore as a director
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Logan Wilson as a secretary
dot icon24/11/2011
Termination of appointment of Logan Wilson as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Director's details changed for Mr Jeffrey Francis Moore on 2010-11-18
dot icon25/11/2010
Director's details changed for Logan Jeffrey Wilson on 2010-11-18
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Logan Jeffrey Wilson on 2010-11-01
dot icon23/11/2010
Termination of appointment of Maxwell Jewell as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Resolutions
dot icon25/01/2010
Change of name notice
dot icon19/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon30/11/2009
Appointment of Jeffrey Francis Moore as a director
dot icon20/11/2009
Termination of appointment of Parul Amlani as a secretary
dot icon20/11/2009
Termination of appointment of Michael Hughes as a director
dot icon20/11/2009
Termination of appointment of Shian Sugunendran as a director
dot icon20/11/2009
Termination of appointment of Philip Witts as a director
dot icon20/11/2009
Termination of appointment of Parul Amlani as a director
dot icon20/11/2009
Termination of appointment of Manhar Amlani as a director
dot icon20/11/2009
Appointment of Logan Jeffrey Wilson as a secretary
dot icon20/11/2009
Appointment of Logan Jeffrey Wilson as a director
dot icon20/11/2009
Appointment of Maxwell Mason Jewell as a director
dot icon20/11/2009
Auditor's resignation
dot icon19/11/2009
Auditor's resignation
dot icon05/11/2009
Statement of capital following an allotment of shares on 2001-11-03
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Resolutions
dot icon03/11/2009
Resolutions
dot icon30/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon08/07/2009
Director's change of particulars / philip witts / 29/06/2009
dot icon05/12/2008
Return made up to 19/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / philip witts / 19/11/2008
dot icon14/11/2008
Director appointed michael hughes
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Director appointed shian sugunendran
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2008
Particulars of mortgage/charge
dot icon10/12/2007
Return made up to 19/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Director's particulars changed
dot icon29/08/2007
Accounts for a small company made up to 2007-03-31
dot icon12/01/2007
Return made up to 19/11/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Secretary resigned;director resigned
dot icon10/03/2006
Return made up to 19/11/05; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: unit 55 springvale industrial estate cwmbran gwent NP44 5BD
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/02/2005
Return made up to 19/11/04; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon25/03/2004
Accounts for a small company made up to 2003-03-31
dot icon12/01/2004
Return made up to 19/11/03; full list of members
dot icon02/07/2003
New director appointed
dot icon19/05/2003
Return made up to 19/11/02; full list of members
dot icon03/05/2003
Registered office changed on 03/05/03 from: 29 ridgeway newport gwent NP9 5AG
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Accounts for a small company made up to 2002-03-31
dot icon19/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon02/04/2002
Accounts for a small company made up to 2001-03-31
dot icon18/02/2002
Return made up to 19/11/01; full list of members
dot icon18/12/2001
New director appointed
dot icon06/09/2001
Auditor's resignation
dot icon13/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon28/01/2001
Return made up to 19/11/00; full list of members
dot icon18/12/2000
Director resigned
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Ad 30/12/99--------- £ si 200000@1=200000 £ ic 900000/1100000
dot icon24/11/1999
Return made up to 19/11/99; full list of members
dot icon12/11/1999
Return made up to 28/11/98; full list of members; amend
dot icon25/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Ad 11/05/99--------- £ si 500@1=500 £ ic 1438700/1439200
dot icon04/05/1999
Ad 13/04/99--------- £ si 38700@1=38700 £ ic 1400000/1438700
dot icon23/02/1999
Ad 30/12/98--------- £ si 500000@1=500000 £ ic 900000/1400000
dot icon17/12/1998
Return made up to 28/11/98; full list of members
dot icon17/12/1998
Ad 19/12/97--------- £ si 250000@1=250000 £ ic 650000/900000
dot icon17/12/1998
Ad 19/01/98--------- £ si 400000@1=400000 £ ic 250000/650000
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Resolutions
dot icon11/05/1998
£ nc 500000/2000000 12/01/98
dot icon23/01/1998
Return made up to 28/11/97; full list of members
dot icon14/01/1998
New director appointed
dot icon25/06/1997
Return made up to 28/11/96; change of members; amend
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 28/11/96; change of members
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Ad 18/01/96--------- £ si 249900@1=249900 £ ic 102/250002
dot icon30/01/1996
Particulars of mortgage/charge
dot icon30/01/1996
Resolutions
dot icon30/01/1996
£ nc 10000/500000 17/01/96
dot icon30/01/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon28/01/1996
Return made up to 28/11/95; full list of members
dot icon23/01/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Ad 02/12/94--------- £ si 100@1=100 £ ic 2/102
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon28/11/1994
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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
28/11/1994 - 28/11/1994
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
28/11/1994 - 28/11/1994
3353
Amlani, Manhar Lalji
Director
28/11/1994 - 03/11/2009
8
Amlani, Kalavati
Secretary
28/11/1994 - 21/02/2003
-
Witts, Philip John
Director
27/06/2003 - 03/11/2009
-

Persons with Significant Control

1
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 FIKE SAFETY TECHNOLOGY LTD

FIKE SAFETY TECHNOLOGY LTD is an(a) Active company incorporated on 28/11/1994 with the registered office located at Unit 31, Springvale Industrial Estate, Cwmbran, Gwent NP44 5BD. There are currently 4 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 FIKE SAFETY TECHNOLOGY LTD?

toggle

FIKE SAFETY TECHNOLOGY LTD is currently Active. It was registered on 28/11/1994 .

Where is FIKE SAFETY TECHNOLOGY LTD located?

toggle

FIKE SAFETY TECHNOLOGY LTD is registered at Unit 31, Springvale Industrial Estate, Cwmbran, Gwent NP44 5BD.

What does FIKE SAFETY TECHNOLOGY LTD do?

toggle

FIKE SAFETY TECHNOLOGY LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for FIKE SAFETY TECHNOLOGY LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with no updates.