Menu

Safesite Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 21, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 02609468
Record last updated Monday, April 19, 2021 12:25:15 PM UTC
Official Address 2 Unit Cradley Business Park Overend Road Heath And Old Hill, Cradley Heath And Old Hill
There are 33 companies registered at this street
Locality Cradley Heath And Old Hill
Region Sandwell, England
Postal Code B647DW
Sector Other specialised construction activities n.e.c.

Charts

Visits

SAFESITE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-32022-12012

Searches

SAFESITE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-6012

Directors

Doc. Type Publication date Download link
Registry Apr 12, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 12, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 17, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 8, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Financials Jul 21, 2014 Annual accounts Annual accounts
Registry May 27, 2014 Annual return Annual return
Registry Mar 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 29, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 13, 2013 Statement of companies objects Statement of companies objects
Registry Dec 13, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 9, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 9, 2013 Registration of a charge / charge code 2609... Registration of a charge / charge code 2609...
Financials Sep 17, 2013 Annual accounts Annual accounts
Registry May 20, 2013 Annual return Annual return
Registry Jan 30, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2012 Particulars of a mortgage or charge 2609... Particulars of a mortgage or charge 2609...
Registry Oct 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 31, 2012 Statement of satisfaction in full or in part of mortgage or charge 2609... Statement of satisfaction in full or in part of mortgage or charge 2609...
Registry Oct 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 19, 2012 Appointment of a man as Director 2609... Appointment of a man as Director 2609...
Registry Oct 19, 2012 Resignation of one Director Resignation of one Director
Registry Oct 19, 2012 Resignation of one Director 2609... Resignation of one Director 2609...
Registry Oct 19, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 19, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 19, 2012 Change of registered office address Change of registered office address
Registry Oct 10, 2012 Change of accounting reference date Change of accounting reference date
Registry Oct 2, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 2, 2012 Three appointments: 3 men Three appointments: 3 men
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Jul 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 29, 2012 Annual return Annual return
Financials Feb 29, 2012 Amended accounts Amended accounts
Financials Jan 26, 2012 Annual accounts Annual accounts
Registry May 26, 2011 Annual return Annual return
Registry May 26, 2011 Change of particulars for director Change of particulars for director
Financials Sep 22, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Registry Jun 23, 2010 Change of particulars for director 2609... Change of particulars for director 2609...
Financials Feb 15, 2010 Annual accounts Annual accounts
Registry Jun 22, 2009 Annual return Annual return
Registry Jun 4, 2009 Annual return 2609... Annual return 2609...
Financials Feb 9, 2009 Annual accounts Annual accounts
Registry May 21, 2008 Annual return Annual return
Financials Jan 7, 2008 Annual accounts Annual accounts
Registry Jul 3, 2007 Annual return Annual return
Financials Feb 19, 2007 Annual accounts Annual accounts
Registry May 23, 2006 Annual return Annual return
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry May 9, 2005 Annual return Annual return
Financials Mar 1, 2005 Annual accounts Annual accounts
Registry Jan 17, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 14, 2004 Annual return Annual return
Financials Jan 20, 2004 Annual accounts Annual accounts
Registry May 23, 2003 Annual return Annual return
Financials Jan 15, 2003 Annual accounts Annual accounts
Registry Aug 13, 2002 Annual return Annual return
Registry Apr 25, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 23, 2001 Annual accounts Annual accounts
Registry Jun 11, 2001 Annual return Annual return
Financials Oct 11, 2000 Annual accounts Annual accounts
Registry Jul 10, 2000 Annual return Annual return
Financials Sep 15, 1999 Annual accounts Annual accounts
Registry Jun 29, 1999 Resignation of a director Resignation of a director
Registry Jun 23, 1999 Annual return Annual return
Registry Apr 30, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry May 18, 1998 Annual return Annual return
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Jun 24, 1997 Annual return Annual return
Registry Apr 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 27, 1996 Annual accounts Annual accounts
Registry Jul 10, 1996 Alter mem and arts Alter mem and arts
Registry May 24, 1996 Annual return Annual return
Registry Dec 19, 1995 Elective resolution Elective resolution
Registry Dec 19, 1995 Elective resolution 2609... Elective resolution 2609...
Registry Dec 19, 1995 Elective resolution Elective resolution
Registry Aug 31, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Aug 31, 1995 Alter mem and arts Alter mem and arts
Registry Aug 31, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Aug 31, 1995 Annual accounts Annual accounts
Registry May 17, 1995 Annual return Annual return
Registry Oct 21, 1994 Elective resolution Elective resolution
Registry Sep 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 13, 1994 Annual accounts Annual accounts
Registry Sep 13, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1994 Annual return Annual return
Financials Oct 7, 1993 Annual accounts Annual accounts
Registry Jun 18, 1993 Annual return Annual return
Registry Jun 15, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 1993 Annual return Annual return
Registry May 12, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 15, 1993 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 15, 1993 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)