London
EC4A 3AG
Director Name | Mr Philip Andrew Shepherd |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 June 2001) |
Role | Safety Wear Advisor |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Lenchwick Evesham Worcestershire WR11 4TG |
Director Name | Mr Andrew Frederick Jupe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 October 2021) |
Role | Safety Wear Advisor |
Country of Residence | England |
Correspondence Address | Unit 69 Heming Road Washford Industrial Estate Redditch Worcs B98 0EA |
Secretary Name | Mr Andrew Frederick Jupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Ladbrook Road Solihull West Midlands B91 3RN |
Secretary Name | Carolyn Margaret Jupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 October 2021) |
Role | Accounts Clerk |
Correspondence Address | Unit 69 Heming Road Washford Industrial Estate Redditch Worcs B98 0EA |
Director Name | Mark James Wheeler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 69 Heming Road Washford Industrial Estate Redditch Worcs B98 0EA |
Secretary Name | Mr Mark James Wheeler |
---|---|
Status | Resigned |
Appointed | 05 October 2021(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Unit 69 Heming Road Washford Industrial Estate Redditch Worcs B98 0EA |
Website | www.safetyplus.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01527 510999 |
Telephone region | Redditch |
Registered Address | C/O Quantuma Advisory Limited 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £72,538 |
Cash | £38,742 |
Current Liabilities | £108,281 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
21 September 1988 | Delivered on: 29 September 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
15 October 2018 | Cessation of Carolyn Margaret Jupe as a person with significant control on 21 September 2018 (1 page) |
15 October 2018 | Notification of Safety Plus (Redditch) Limited as a person with significant control on 21 September 2018 (2 pages) |
15 October 2018 | Cessation of Andrew Frederick Jupe as a person with significant control on 21 September 2018 (1 page) |
28 September 2018 | Appointment of David Martin Stanley as a director on 21 September 2018 (2 pages) |
28 September 2018 | Appointment of Mark James Wheeler as a director on 21 September 2018 (2 pages) |
18 May 2018 | Amended total exemption full accounts made up to 31 August 2017 (10 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Carolyn Margaret Jupe on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Carolyn Margaret Jupe on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew Frederick Jupe on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Frederick Jupe on 22 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
13 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | £ ic 10000/7500 29/06/01 £ sr 2500@1=2500 (1 page) |
11 July 2001 | £ ic 10000/7500 29/06/01 £ sr 2500@1=2500 (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members
|
27 January 2000 | Return made up to 15/01/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
21 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (12 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (12 pages) |
5 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |