SAFETYNET LIMITED

Register to unlock more data on OkredoRegister

SAFETYNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01934269

Incorporation date

28/07/1985

Size

Dormant

Contacts

Registered address

Registered address

Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1985)
dot icon27/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2020
First Gazette notice for voluntary strike-off
dot icon03/08/2020
Application to strike the company off the register
dot icon07/07/2020
Statement of capital on 2020-07-07
dot icon07/07/2020
Statement by Directors
dot icon07/07/2020
Solvency Statement dated 06/02/20
dot icon07/07/2020
Resolutions
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/08/2019
Termination of appointment of Susan Diane Lynch as a director on 2019-07-31
dot icon20/08/2019
Appointment of Mr Patrick Trevor Morley as a director on 2019-07-31
dot icon20/08/2019
Termination of appointment of Michael John Threlfall as a director on 2019-07-31
dot icon20/08/2019
Appointment of Mr Terrence James Anderson as a director on 2019-07-31
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon08/03/2018
Termination of appointment of Charles William Quinn as a director on 2018-02-21
dot icon08/03/2018
Appointment of Mr Michael John Threlfall as a director on 2018-02-21
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/11/2017
Appointment of Ms Susan Diane Lynch as a director on 2017-11-10
dot icon15/11/2017
Termination of appointment of Eric George Erickson as a director on 2017-11-10
dot icon29/09/2017
Appointment of Mr Charles William Quinn as a director on 2017-09-25
dot icon29/09/2017
Termination of appointment of Keith Tilley as a director on 2017-09-25
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Appointment of Mr Eric George Erickson as a director on 2017-01-27
dot icon06/02/2017
Termination of appointment of Edward Charles Mckeever as a director on 2017-01-27
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon26/11/2015
Appointment of Mr Edward Charles Mckeever as a director on 2015-11-04
dot icon25/11/2015
Termination of appointment of Robert C. Singer as a director on 2015-11-04
dot icon09/11/2015
Amended full accounts made up to 2014-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/01/2013
Register(s) moved to registered inspection location
dot icon24/01/2013
Register inspection address has been changed
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/01/2012
Director's details changed for Keith Tilley on 2012-01-30
dot icon26/01/2012
Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 2012-01-26
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Robert C Singer as a director
dot icon30/06/2011
Termination of appointment of Gavin Longson as a secretary
dot icon30/06/2011
Termination of appointment of Michael Ruane as a director
dot icon27/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon16/10/2009
Director's details changed for Michael Joseph Ruane on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Gavin Charles Longson on 2009-10-15
dot icon15/10/2009
Director's details changed for Keith Tilley on 2009-10-15
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 11/01/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Nc inc already adjusted 10/02/99
dot icon11/01/2008
Return made up to 11/01/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 11/01/07; full list of members
dot icon07/01/2007
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 11/01/06; full list of members
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon12/05/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 11/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon28/01/2004
Return made up to 11/01/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon28/07/2003
Director's particulars changed
dot icon16/05/2003
Full accounts made up to 2002-03-31
dot icon08/05/2003
Auditor's resignation
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon10/04/2003
Director's particulars changed
dot icon17/01/2003
Return made up to 11/01/03; full list of members
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Registered office changed on 26/09/02 from: benchmark house st georges business centre 203 brooklands road weybridge surrey KT13 0RH
dot icon16/08/2002
Director resigned
dot icon04/08/2002
Full accounts made up to 2001-03-31
dot icon31/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon07/05/2002
Particulars of mortgage/charge
dot icon14/02/2002
Return made up to 11/01/02; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon12/03/2001
Ad 12/02/99--------- £ si [email protected]
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon01/03/2001
Return made up to 16/12/99; full list of members
dot icon01/03/2001
Ad 11/02/99--------- £ si [email protected]
dot icon01/03/2001
Ad 08/02/99--------- £ si [email protected]
dot icon01/03/2001
Ad 21/01/99--------- £ si [email protected]
dot icon01/03/2001
Ad 20/10/98--------- £ si [email protected]
dot icon01/03/2001
Ad 24/07/98--------- £ si [email protected]
dot icon01/03/2001
Ad 22/06/98--------- £ si [email protected]
dot icon01/03/2001
Div 10/02/99
dot icon19/02/2001
Resolutions
dot icon02/02/2001
Full group accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 11/01/01; full list of members
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon02/10/2000
Secretary resigned;director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Registered office changed on 20/09/00 from: 12/13 bracknell beeches bracknell berkshire RG12 7BW
dot icon04/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Return made up to 11/01/00; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 11/01/99; no change of members
dot icon26/02/1999
Declaration of assistance for shares acquisition
dot icon26/02/1999
Declaration of assistance for shares acquisition
dot icon26/02/1999
Declaration of assistance for shares acquisition
dot icon26/02/1999
Declaration of assistance for shares acquisition
dot icon23/02/1999
Director resigned
dot icon18/02/1999
Particulars of mortgage/charge
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Resolutions
dot icon10/02/1999
Certificate of re-registration from Public Limited Company to Private
dot icon10/02/1999
Re-registration of Memorandum and Articles
dot icon10/02/1999
Application for reregistration from PLC to private
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon27/10/1998
Full group accounts made up to 1998-03-31
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon20/01/1998
Return made up to 11/01/98; full list of members
dot icon29/10/1997
Full group accounts made up to 1997-03-31
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Secretary resigned;director resigned
dot icon24/06/1997
Director resigned
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Secretary resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon20/01/1997
Return made up to 11/01/97; no change of members
dot icon11/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Resolutions
dot icon06/01/1997
Memorandum and Articles of Association
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon12/06/1996
Director's particulars changed
dot icon05/03/1996
Return made up to 11/01/96; full list of members
dot icon23/10/1995
Full group accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 11/01/95; no change of members
dot icon21/03/1995
Director's particulars changed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon01/02/1995
£ nc 52250/55515 23/01/95
dot icon01/02/1995
S-div 23/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Auditor's resignation
dot icon27/06/1994
Full group accounts made up to 1994-03-31
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director's particulars changed
dot icon21/04/1994
New director appointed
dot icon21/03/1994
Return made up to 11/01/94; full list of members
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Return made up to 11/01/93; no change of members; amend
dot icon19/12/1993
Memorandum and Articles of Association
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Ad 03/12/93--------- £ si 2250@1=2250 £ ic 50000/52250
dot icon19/12/1993
£ nc 50000/52250 03/12/93
dot icon08/11/1993
Full group accounts made up to 1993-03-31
dot icon28/10/1993
Particulars of mortgage/charge
dot icon25/07/1993
Director's particulars changed
dot icon25/07/1993
Director's particulars changed
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Return made up to 11/01/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon11/11/1992
Registered office changed on 11/11/92 from: grant thornton house melton street euston london
dot icon23/10/1992
Delivery ext'd 3 mth 31/03/92
dot icon26/08/1992
New director appointed
dot icon05/03/1992
Return made up to 11/01/92; full list of members
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon12/05/1991
Return made up to 11/01/91; full list of members
dot icon14/03/1991
Certificate of re-registration from Private to Public Limited Company
dot icon14/03/1991
Declaration on reregistration from private to PLC
dot icon14/03/1991
Balance Sheet
dot icon14/03/1991
Auditor's statement
dot icon14/03/1991
Auditor's report
dot icon14/03/1991
Re-registration of Memorandum and Articles
dot icon14/03/1991
Application for reregistration from private to PLC
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Ad 07/03/91--------- £ si 49400@1=49400 £ ic 600/50000
dot icon14/03/1991
Resolutions
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon02/07/1990
Resolutions
dot icon02/07/1990
£ ic 740/600 14/06/90 £ sr 140@1=140
dot icon20/06/1990
Resolutions
dot icon09/05/1990
Auditor's resignation
dot icon19/04/1990
£ ic 1000/740 30/03/90 £ sr 260@1=260
dot icon18/04/1990
Registered office changed on 18/04/90 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA
dot icon11/04/1990
Director resigned;new director appointed
dot icon27/02/1990
Full group accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 11/01/90; full list of members
dot icon13/11/1989
New director appointed
dot icon21/10/1988
Return made up to 21/09/88; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1988-03-31
dot icon21/01/1988
Accounts for a small company made up to 1987-03-31
dot icon17/06/1987
Director resigned;new director appointed
dot icon21/05/1987
Return made up to 07/03/87; full list of members; amend
dot icon21/05/1987
Return made up to 31/12/86; full list of members; amend
dot icon12/05/1987
New director appointed
dot icon13/03/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon25/02/1987
Accounts for a dormant company made up to 1986-03-31
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon25/02/1987
Return made up to 07/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Iain Morison
Director
05/12/1994 - 28/05/1996
11
Cooke, Martin Anthony
Director
28/05/1996 - 26/07/2000
79
Burke, Michael Gerard
Director
24/01/1997 - 26/07/2000
8
Erickson, Eric George
Director
27/01/2017 - 10/11/2017
68
Roberts, Neal Anthony
Director
21/01/2002 - 08/05/2005
126

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+
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 SAFETYNET LIMITED

SAFETYNET LIMITED is an(a) Dissolved company incorporated on 28/07/1985 with the registered office located at Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ER. 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 SAFETYNET LIMITED?

toggle

SAFETYNET LIMITED is currently Dissolved. It was registered on 28/07/1985 and dissolved on 26/10/2020.

Where is SAFETYNET LIMITED located?

toggle

SAFETYNET LIMITED is registered at Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex TW4 6ER.

What does SAFETYNET LIMITED do?

toggle

SAFETYNET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SAFETYNET LIMITED?

toggle

The latest filing was on 27/10/2020: Final Gazette dissolved via voluntary strike-off.