SAFARILAND UK HOLDING LIMITED

3rd Floor, 5 Temple Square 3rd Floor, 5 Temple Square, Liverpool, L2 5RH, England
StatusACTIVE
Company No.07664085
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months
JurisdictionEngland Wales

SUMMARY

SAFARILAND UK HOLDING LIMITED is an active private limited company with number 07664085. It was incorporated 12 years, 11 months ago, on 09 June 2011. The company address is 3rd Floor, 5 Temple Square 3rd Floor, 5 Temple Square, Liverpool, L2 5RH, England.



Company Fillings

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Grant Mclean

Termination date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: David James Horstcraft

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Darryl Grant Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England

New address: 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH

Change date: 2021-01-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076640850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076640850002

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Old address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tsg Uk Investment Holdings Limited

Change date: 2017-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076640850002

Charge creation date: 2020-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Brad Elliot Williams

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Timothy O’Brien

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bennett

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Horstcraft

Appointment date: 2019-05-01

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Blaine Browers

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chad Appleby

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathieu Tijskens

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Debbie Conley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tsg Holdings (Uk) Limited

Cessation date: 2016-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tsg Uk Investment Holdings Limited

Notification date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Steven John Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Franklin Harris

Termination date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England

Change date: 2018-03-26

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr. Steven John Jenkins

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Steven John Jenkins

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Blackthorn House Mary Ann Street Birmingham West Midlands B3 1RL

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Change date: 2017-09-28

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-21

Psc name: Tsg Holdings (Uk) Limited

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-21

Officer name: Nicola King

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Scott Franklin Harris

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Ms Debbie Conley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Scott Timothy O’Brien

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Wetton

Termination date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Andrew Stephen Howley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Derek Michael James

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Horstcraft

Termination date: 2016-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Justine Victoria Garner

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce Darby

Termination date: 2016-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 076640850001

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Justine Victoria Garner

Appointment date: 2015-07-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 880,000 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 440,000 GBP

Date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Michael James

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Andrew Howley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Ian Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Jenkins

Appointment date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 41 Church Street Birmingham B3 2RT England

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change sail address company

Date: 26 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Horstcraft

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Bruce Darby

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy James Wetton

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola King

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola King

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane King

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Parkin

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth O'hara

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEADLES MEDWAY LIMITED

CHANDLERS BMW VICTORIA ROAD,BRIGHTON,BN41 1YH

Number:02879219
Status:ACTIVE
Category:Private Limited Company

EFEX LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:09204820
Status:ACTIVE
Category:Private Limited Company

INTERIOR SOLUTIONS GB LIMITED

TEMPERANCE HOUSE, LANGDON LANE,WARWICKSHIRE,CV35 0OU

Number:06341825
Status:ACTIVE
Category:Private Limited Company

MPM INTERNATIONAL GROUP & HOLDINGS LTD

50 ELM ROAD,BIRMINGHAM,B76 2PH

Number:11896351
Status:ACTIVE
Category:Private Limited Company

P & I FABRICATIONS LIMITED

RHEIDOL,BRIDGEND,CF31 4SU

Number:07225928
Status:ACTIVE
Category:Private Limited Company

SANG REAL TATTOO LTD

77 ASHBOURNE ROAD,DERBY,DE22 3FW

Number:11727997
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