SAFETYDECK LIMITED

Register to unlock more data on OkredoRegister

SAFETYDECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12929966

Incorporation date

05/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2020)
dot icon10/04/2026
Termination of appointment of Martin Paul Reid as a director on 2026-03-30
dot icon10/04/2026
Appointment of Mr Philip David Evans as a director on 2026-03-31
dot icon03/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon19/07/2023
Previous accounting period extended from 2022-10-31 to 2023-01-31
dot icon17/07/2023
Current accounting period extended from 2023-10-31 to 2024-01-31
dot icon16/04/2023
Withdrawal of a person with significant control statement on 2023-04-16
dot icon16/04/2023
Notification of Grs Integrated Solutions Limited as a person with significant control on 2023-04-06
dot icon06/04/2023
Registered office address changed from 41 Purple Apartments Broadway Plaza Ladywood Middleway Birmingham B16 8EQ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2023-04-06
dot icon11/11/2022
Certificate of change of name
dot icon04/11/2022
Registered office address changed from 41 the Purple Apartments Broadway Plaza Ladywood Road Birmingham B16 8EQ England to 41 Purple Apartments Broadway Plaza Ladywood Middleway Birmingham B16 8EQ on 2022-11-04
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/07/2022
Registered office address changed from Keystone Law 48 Chancery Lane London WC2A 1JF England to 41 the Purple Apartments Broadway Plaza Ladywood Road Birmingham B16 8EQ on 2022-07-04
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/11/2021
Notification of a person with significant control statement
dot icon01/11/2021
Confirmation statement made on 2021-10-04 with updates
dot icon01/11/2021
Cessation of Jonathan Gareth Fisher as a person with significant control on 2020-11-13
dot icon09/02/2021
Sub-division of shares on 2020-11-13
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Resolutions
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon21/10/2020
Registered office address changed from 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ England to Keystone Law 48 Chancery Lane London WC2A 1JF on 2020-10-21
dot icon21/10/2020
Appointment of Mr Martin Paul Reid as a director on 2020-10-21
dot icon05/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Gareth Fisher
Director
05/10/2020 - Present
45
Reid, Martin Paul
Director
21/10/2020 - 30/03/2026
35

Persons with Significant Control

3
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 SAFETYDECK LIMITED

SAFETYDECK LIMITED is an(a) Active company incorporated on 05/10/2020 with the registered office located at 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAFETYDECK LIMITED?

toggle

SAFETYDECK LIMITED is currently Active. It was registered on 05/10/2020 .

Where is SAFETYDECK LIMITED located?

toggle

SAFETYDECK LIMITED is registered at 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does SAFETYDECK LIMITED do?

toggle

SAFETYDECK LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for SAFETYDECK LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Martin Paul Reid as a director on 2026-03-30.