SAFEQUIP LTD
ALLOA TOTAL WORX SAFETY LTD.

Hellopages » Clackmannanshire » Clackmannanshire » FK10 2PB

Company number SC216357
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address UNIT 4 BLOCK B, DUMYAT BUSINESS PARK BOND STREET, TULLIBODY, ALLOA, CLACKMANNANSHIRE, FK10 2PB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of SAFEQUIP LTD are www.safequip.co.uk, and www.safequip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Dunblane Rail Station is 5.7 miles; to Larbert Rail Station is 7.7 miles; to Camelon Rail Station is 8.9 miles; to Falkirk Grahamston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safequip Ltd is a Private Limited Company. The company registration number is SC216357. Safequip Ltd has been working since 02 March 2001. The present status of the company is Active. The registered address of Safequip Ltd is Unit 4 Block B Dumyat Business Park Bond Street Tullibody Alloa Clackmannanshire Fk10 2pb. . BROWN, Philip Andrew is a Secretary of the company. BROWN, Philip Andrew is a Director of the company. WILCOCK, John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director KENNY, Martin has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
BROWN, Philip Andrew
Appointed Date: 02 March 2001

Director
BROWN, Philip Andrew
Appointed Date: 02 March 2001
52 years old

Director
WILCOCK, John
Appointed Date: 07 September 2005
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Director
KENNY, Martin
Resigned: 22 August 2013
Appointed Date: 02 March 2001
51 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Philip Andrew Brown
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Wilcock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFEQUIP LTD Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

08 Mar 2016
Statement of capital following an allotment of shares on 16 February 2016
  • GBP 100

02 Mar 2016
Director's details changed for Philip Andrew Brown on 2 March 2016
...
... and 47 more events
20 Mar 2001
New secretary appointed;new director appointed
20 Mar 2001
New director appointed
06 Mar 2001
Director resigned
06 Mar 2001
Secretary resigned
02 Mar 2001
Incorporation

SAFEQUIP LTD Charges

21 November 2011
Floating charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
27 February 2003
Bond & floating charge
Delivered: 5 March 2003
Status: Satisfied on 16 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…