SAFETY ADVISORY CONSULTANTS LTD
Status | ACTIVE |
Company No. | 07047259 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 16 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-31
Capital : 250 GBP
Documents
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
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
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wareham
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isobelle Wareham
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wareham
Documents
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
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Burrell
Documents
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
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
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
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
Capital allotment shares
Date: 28 Nov 2009
Action Date: 16 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-16
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Hall Wareham
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Hall Wareham
Documents
Appoint person secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Isobelle Wareham
Documents
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
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
14 BIG WATERS CLOSE,NEWCASTLE UPON TYNE,NE13 7ES
Number: | 07004804 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 17-18 NIMROD WAY,WIMBORNE,BH21 7SH
Number: | 02836327 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 AYLESTONE ROAD,LEICESTER,LE2 7QJ
Number: | 10113800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A NEWBURN INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE15 9RT
Number: | 09456476 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |