SAF-T-GLO LIMITED

Brecon House William Brown Close Brecon House William Brown Close, Cwmbran, NP44 3AB, Wales
StatusACTIVE
Company No.02329056
CategoryPrivate Limited Company
Incorporated16 Dec 1988
Age35 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

SAF-T-GLO LIMITED is an active private limited company with number 02329056. It was incorporated 35 years, 5 months, 19 days ago, on 16 December 1988. The company address is Brecon House William Brown Close Brecon House William Brown Close, Cwmbran, NP44 3AB, Wales.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Derrick Mark Preston

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renée Rump

Appointment date: 2023-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-10

Officer name: Tessa Louise Evans

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Capital : 374,890 GBP

Date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Paul Strothers

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Criseren Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Stokes

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Fenton Rae

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roger Llewellyn

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: David Jon Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Mark Lipyeat

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Tessa Louise Evans

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Peter Winstanley Bodle

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Grant Bennett

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jll Hut (Uk) Limited

Notification date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Dipiazza

Appointment date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Harshaw

Appointment date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mr Derrick Mark Preston

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thomas Hammond

Appointment date: 2022-08-11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Statement of companys objects

Date: 11 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Criseren Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Criseren Capital Limited

Cessation date: 2016-04-06

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-02-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-15

Documents

View document PDF

Capital allotment shares

Date: 05 May 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-24

Capital : 352,365 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 12 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Nigel Duncan

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Ivan Nigel Duncan

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Mark Lipyeat

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Grant Bennett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: Brecon House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB

Old address: Ecotech Innovation Business Park 21 Turbine Way Swaffham Norfolk PE37 7XD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Paul Strothers

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-27

Capital : 354,042.50 GBP

Documents

View document PDF

Second filing of form with form type

Date: 14 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 14 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 17 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-17

Capital : 342,740 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 15 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-15

Capital : 342,740 GBP

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Llewellyn

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Nigel Duncan

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Moore

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Winstanley Bodle

Change date: 2012-01-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Moore

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-17

Capital : 342,740 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jun 2011

Action Date: 18 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Resolution

Date: 16 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2011

Action Date: 13 Apr 2011

Category: Capital

Type: SH01

Capital : 352,004 GBP

Date: 2011-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Peter David Stokes

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Peter Winstanley Bodle

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/01--------- £ si 17600@1

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF


Some Companies

CHESHAM AMALGAMATIONS & INVESTMENTS LIMITED

6A DICKENSONS PLACE,,SE25 5HL

Number:05010997
Status:ACTIVE
Category:Private Limited Company

CREATABLE DESIGN LIMITED

1 LOVEHURST MANOR STABLES,TONBRIDGE,TN12 0HA

Number:11846971
Status:ACTIVE
Category:Private Limited Company

HODGE CREATIVE LIMITED

16 WAKEHURST ROAD,EASTBOURNE,BN22 7FL

Number:07189461
Status:ACTIVE
Category:Private Limited Company

OSPREY PLANT CO LTD.

19 FRASER TERRACE,PERTHSHIRE,PH1 1BX

Number:SC288348
Status:ACTIVE
Category:Private Limited Company

PSV RANDEEP LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:11523031
Status:ACTIVE
Category:Private Limited Company

REG ICS LIMITED

10 OLDFIELDS ROAD,SUTTON,SM1 2LZ

Number:09687071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source