Company NameSafety And Environment Limited
DirectorColin James McKenna
Company StatusActive
Company Number03329105
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin James McKenna
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address16 Cole Park Road
St Margarets
Twickenham
Middlesex
TW1 1HW
Secretary NameMrs Sarah Mary Frances Symondson
NationalityBritish
StatusCurrent
Appointed31 March 2004(7 years after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressSunnybank Whitebrook
Monmouth
Monmouthshire
NP25 4TX
Wales
Director NameMichael Robert Bedford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleConsultancy
Correspondence Address4 Grand Parade
Hayling Island
Hampshire
PO11 9JD
Secretary NameMichael Robert Bedford
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleConsultancy
Correspondence Address4 Grand Parade
Hayling Island
Hampshire
PO11 9JD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address16 Cole Park Road
St Margarets
Twickenham
Middlesex
TW1 1HW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

100 at £1Colin James Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth£38,857
Cash£57,751
Current Liabilities£18,894

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Secretary's details changed for Mrs Sarah Mary Frances Symondson on 6 March 2010 (1 page)
4 May 2010Secretary's details changed for Mrs Sarah Mary Frances Symondson on 6 March 2010 (1 page)
4 May 2010Director's details changed for Colin James Mckenna on 6 March 2010 (2 pages)
4 May 2010Director's details changed for Colin James Mckenna on 6 March 2010 (2 pages)
4 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Colin James Mckenna on 6 March 2010 (2 pages)
4 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Mrs Sarah Mary Frances Symondson on 6 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Return made up to 06/03/08; full list of members (3 pages)
10 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 06/03/06; full list of members (2 pages)
19 April 2006Return made up to 06/03/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 5 cole road st margarets twickenham middlesex TW1 1EZ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 5 cole road st margarets twickenham middlesex TW1 1EZ (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004Registered office changed on 20/04/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 March 2000Return made up to 06/03/00; full list of members (6 pages)
27 March 2000Return made up to 06/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 June 1999Registered office changed on 16/06/99 from: 2-6 high street kingston upon thames surrey KT1 1EY (1 page)
16 June 1999Registered office changed on 16/06/99 from: 2-6 high street kingston upon thames surrey KT1 1EY (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1997Ad 08/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1997Ad 08/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: crown house 64 whitchurch rd cardiff CF4 3LX (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: crown house 64 whitchurch rd cardiff CF4 3LX (1 page)
14 March 1997Secretary resigned (1 page)
6 March 1997Incorporation (16 pages)
6 March 1997Incorporation (16 pages)