SAFETY TECHNOLOGY LTD
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 2BQ

Company number 04425038
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address THE STONE BARN, LOWER TYNEWYDD CLYTHA, RAGLAN, USK, GWENT, NP15 2BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of SAFETY TECHNOLOGY LTD are www.safetytechnology.co.uk, and www.safety-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Pontypool & New Inn Rail Station is 7.4 miles; to Cwmbran Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safety Technology Ltd is a Private Limited Company. The company registration number is 04425038. Safety Technology Ltd has been working since 25 April 2002. The present status of the company is Active. The registered address of Safety Technology Ltd is The Stone Barn Lower Tynewydd Clytha Raglan Usk Gwent Np15 2bq. . DICKENS, Glenda Dawn is a Secretary of the company. BRIDGE, Sarah Elizabeth is a Director of the company. DICKENS, Michael Joseph is a Director of the company. DICKENS, Robert Andrew, Bsc C Eng Miee is a Director of the company. WILLIAMS, Benjamin Jon is a Director of the company. Secretary DICKENS, Robert Andrew, Bsc C Eng Miee has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THOMPSON, Sarah Elizabeth has been resigned. Director DICKENS, Robert Andrew, Bsc C Eng Miee has been resigned. Director WATERSON, Neil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DICKENS, Glenda Dawn
Appointed Date: 01 May 2004

Director
BRIDGE, Sarah Elizabeth
Appointed Date: 06 July 2015
61 years old

Director
DICKENS, Michael Joseph
Appointed Date: 01 September 2015
44 years old

Director
DICKENS, Robert Andrew, Bsc C Eng Miee
Appointed Date: 01 October 2003
74 years old

Director
WILLIAMS, Benjamin Jon
Appointed Date: 01 October 2015
48 years old

Resigned Directors

Secretary
DICKENS, Robert Andrew, Bsc C Eng Miee
Resigned: 02 February 2003
Appointed Date: 01 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 April 2002
Appointed Date: 25 April 2002

Secretary
THOMPSON, Sarah Elizabeth
Resigned: 01 February 2003
Appointed Date: 25 April 2002

Director
DICKENS, Robert Andrew, Bsc C Eng Miee
Resigned: 02 February 2003
Appointed Date: 25 April 2002
74 years old

Director
WATERSON, Neil
Resigned: 30 June 2015
Appointed Date: 01 February 2003
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 April 2002
Appointed Date: 25 April 2002

Persons With Significant Control

Bsc C Eng Miee Robert Andrew Dickens
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAFETY TECHNOLOGY LTD Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Appointment of Mr Benjamin Jon Williams as a director on 1 October 2015
...
... and 52 more events
29 May 2002
New secretary appointed
29 May 2002
New director appointed
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
25 Apr 2002
Incorporation

SAFETY TECHNOLOGY LTD Charges

30 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2010
Legal assignment
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 October 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed charge all debts purchased or purported to…
13 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…