Company NameSafeslab Limited
Company StatusActive
Company Number08664933
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NamesUniversal Road Marking Hand Tools Limited and URM Sp UK Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Frederick James Green
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleH&S Manager
Country of ResidenceEngland
Correspondence Address6 Nascot Place
Watford
Hertfordshire
WD17 4QT
Director NameMr Thomas Richard Davis
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2014(1 year after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nascot Place
Watford
Hertfordshire
WD17 4QT
Director NameMr Geoffrey Robert Shorter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stourhead Gardens
Raynes Park
London
SW20 0UL
Director NameMr Peter John Barber
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Nascot Place
Watford
Hertfordshire
WD17 4QT

Location

Registered Address6 Nascot Place
Watford
Hertfordshire
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

34 at £0.01Ian Green
33.33%
Ordinary
34 at £0.01Peter John Barber
33.33%
Ordinary
34 at £0.01Thomas Richard Davis
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,605
Cash£287
Current Liabilities£3,147

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 28 February 2023 (1 page)
11 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
21 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
14 September 2021Notification of Geoffrey Robert Shorter as a person with significant control on 12 July 2021 (2 pages)
14 September 2021Appointment of Mr Geoffrey Robert Shorter as a director on 12 July 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
8 January 2021Total exemption full accounts made up to 29 February 2020 (1 page)
8 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
13 October 2019Total exemption full accounts made up to 28 February 2019 (1 page)
30 August 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (1 page)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
2 September 2016Termination of appointment of Peter John Barber as a director on 30 November 2015 (1 page)
2 September 2016Termination of appointment of Peter John Barber as a director on 30 November 2015 (1 page)
27 June 2016Company name changed universal road marking hand tools LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 June 2016Company name changed universal road marking hand tools LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
2 April 2016Change of name notice (2 pages)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-01
(2 pages)
18 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages)
18 March 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1.02
(5 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1.02
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1.02
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1.02
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1.02
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 October 2014Appointment of Thomas Richard Davis as a director on 1 September 2014 (3 pages)
20 October 2014Appointment of Thomas Richard Davis as a director on 1 September 2014 (3 pages)
20 October 2014Appointment of Thomas Richard Davis as a director on 1 September 2014 (3 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)