Company NameSafe N Sound (Uxbridge) Limited
DirectorsRoss Robert Baldwin and Andrew Dennis Overton
Company StatusActive
Company Number05643951
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ross Robert Baldwin
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN
Director NameAndrew Dennis Overton
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(18 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN
Director NameEileen Overton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Layters Avenue South
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9JJ
Director NameMr David Pieter Overton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN
Secretary NameMr David Pieter Overton
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN
Director NamePaul David Langley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN

Contact

Websitewww.snssafety.co.uk
Telephone01895 271665
Telephone regionUxbridge

Location

Registered AddressUnit 11, Chiltern Business
Village, Arundel Road
Uxbridge
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

5k at £1David Pieter Overton
50.00%
Ordinary
5k at £1Paul David Langley
50.00%
Ordinary

Financials

Year2014
Net Worth£381,380
Cash£251,934
Current Liabilities£209,951

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months from now)

Charges

27 April 2017Delivered on: 2 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
30 September 2020Appointment of Mr Ross Robert Baldwin as a director on 28 September 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 June 2018Second filing of Confirmation Statement dated 05/12/2017 (8 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Change of details for Mr. David Pieter Overton as a person with significant control on 26 May 2017 (2 pages)
11 May 2018Cessation of Paul David Langley as a person with significant control on 26 May 2017 (1 page)
13 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 05/06/2018.
(5 pages)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Termination of appointment of Paul David Langley as a director on 26 May 2017 (1 page)
19 June 2017Termination of appointment of Paul David Langley as a director on 26 May 2017 (1 page)
15 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 2,333
(4 pages)
15 June 2017Cancellation of shares. Statement of capital on 26 May 2017
  • GBP 2,333
(4 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2017Registration of charge 056439510001, created on 27 April 2017 (8 pages)
2 May 2017Registration of charge 056439510001, created on 27 April 2017 (8 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(4 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2009Director's details changed for Paul David Langley on 5 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for David Pieter Overton on 5 December 2009 (1 page)
16 December 2009Director's details changed for David Pieter Overton on 5 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for David Pieter Overton on 5 December 2009 (2 pages)
16 December 2009Secretary's details changed for David Pieter Overton on 5 December 2009 (1 page)
16 December 2009Director's details changed for Paul David Langley on 5 December 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for Paul David Langley on 5 December 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Secretary's details changed for David Pieter Overton on 5 December 2009 (1 page)
16 December 2009Director's details changed for David Pieter Overton on 5 December 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
14 January 2009Return made up to 05/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 June 2007Ad 08/05/07--------- £ si 9997@1=9997 £ ic 3/10000 (1 page)
29 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
29 June 2007£ nc 1000/50000 08/05/07 (2 pages)
29 June 2007£ nc 1000/50000 08/05/07 (2 pages)
29 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
29 June 2007Ad 08/05/07--------- £ si 9997@1=9997 £ ic 3/10000 (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 05/12/06; full list of members (3 pages)
8 December 2006Location of register of members (1 page)
8 December 2006Location of register of members (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 05/12/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Incorporation (20 pages)
5 December 2005Incorporation (20 pages)