SAFETY PADDING GB LTD

87 Park Road 87 Park Road, Leicester, LE9 7EP, England
StatusACTIVE
Company No.09983710
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

SAFETY PADDING GB LTD is an active private limited company with number 09983710. It was incorporated 8 years, 4 months, 13 days ago, on 02 February 2016. The company address is 87 Park Road 87 Park Road, Leicester, LE9 7EP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Philip James Kirkland

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Robert Kearns

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Kirkland

Change date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip James Kirkland

Change date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 87 Park Road Earl Shilton Leicester LE9 7EP

Old address: 2 Bosworth Green Earl Shilton Leicestershire LE9 7EW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: 2 Bosworth Green Earl Shilton Leicestershire LE9 7EW

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Philip Kirkland

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELGREG SMART REPAIRS LTD

27 HORSEPOOL HOLLOW,LEAMINGTON SPA,CV31 1AW

Number:10227226
Status:ACTIVE
Category:Private Limited Company

KATHY & KO LIMITED

MANCHESTER HOUSE HIGH STREET,STURMINSTER NEWTON,DT10 2LL

Number:07518970
Status:ACTIVE
Category:Private Limited Company

MOBICAFE LTD

64 WATERBEACH ROAD,LONDON,SL1 3JZ

Number:11516116
Status:ACTIVE
Category:Private Limited Company

MOMENTUM MEDIA LIMITED

ANDREW D KILSHAW ACCOUNTANTS,BOOTLE,L20 7DA

Number:10176390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHANE RECORD LTD

19-21 THE OLD HIGH STREET,FOLKESTONE,CT20 1RL

Number:06661967
Status:ACTIVE
Category:Private Limited Company

SURVEY & ENGINEERING SERVICES LIMITED

THE GRANARY LEE FARM,MAIDENHEAD,SL6 6PE

Number:05366478
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