SAFETY ADVISORY CONSULTANTS LTD

Field House Farm Field House Farm, Tyne & Wear, NE36 0BX, England
StatusACTIVE
Company No.07047259
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

SAFETY ADVISORY CONSULTANTS LTD is an active private limited company with number 07047259. It was incorporated 14 years, 7 months, 19 days ago, on 16 October 2009. The company address is Field House Farm Field House Farm, Tyne & Wear, NE36 0BX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

New address: Field House Farm East Boldon Tyne & Wear NE36 0BX

Old address: High House Farm Cottage Wardley Gateshead NE10 8YS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070472590002

Charge creation date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-06

Charge number: 070472590001

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Lynne Isobel Stothard

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynne Isobel Stothard

Appointment date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: High House Farm Cottage Wardley Gateshead NE10 8YS

Change date: 2018-07-09

Old address: 39-40 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: 35 Frederick Street Sunderland SR1 1LN

Change date: 2014-06-25

Documents

View document PDF

Accounts amended with made up date

Date: 27 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Burrell

Change date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: Regus House Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom

Change date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-31

Capital : 250 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB

Change date: 2012-10-08

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wareham

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isobelle Wareham

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wareham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Burrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2009

Action Date: 16 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-16

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Hall Wareham

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Hall Wareham

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Isobelle Wareham

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Address

Type: AD01

Old address: 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom

Change date: 2009-11-19

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTS NORTH EAST LIMITED

14 BIG WATERS CLOSE,NEWCASTLE UPON TYNE,NE13 7ES

Number:07004804
Status:ACTIVE
Category:Private Limited Company

ELF LIMITED

UNITS 17-18 NIMROD WAY,WIMBORNE,BH21 7SH

Number:02836327
Status:ACTIVE
Category:Private Limited Company

KAR CHAUFFEUR LTD

281 AYLESTONE ROAD,LEICESTER,LE2 7QJ

Number:10113800
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM BALLOONS LIMITED

UNIT 2A NEWBURN INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE15 9RT

Number:09456476
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY HUNTER LIMITED

13 BRAID DRIVE,DUMBARTON,G82 5QD

Number:SC473591
Status:ACTIVE
Category:Private Limited Company

THE SERVICE GROUP (HOLDINGS) LIMITED

UNIT 6 ARCHERS PARK BRANBRIDGES ROAD,TONBRIDGE,TN12 5HP

Number:02458512
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