SAFELAB SYSTEMS LIMITED
WESTON-SUPER-MARE BRABCO 507 LIMITED

Hellopages » Somerset » North Somerset » BS24 8EE
Company number 05336826
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address AIRONE BUILDING, 8 BEAUFIGHTER ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS24 8EE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 20,865 . The most likely internet sites of SAFELAB SYSTEMS LIMITED are www.safelabsystems.co.uk, and www.safelab-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Worle Rail Station is 1.5 miles; to Weston-super-Mare Rail Station is 1.6 miles; to Yatton Rail Station is 5.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safelab Systems Limited is a Private Limited Company. The company registration number is 05336826. Safelab Systems Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Safelab Systems Limited is Airone Building 8 Beaufighter Road Weston Super Mare North Somerset England Bs24 8ee. . GUESS, Paula Jean is a Secretary of the company. GUESS, Roger is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary WALKER, Andrew Lockhart has been resigned. Secretary WALKER, Janet has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director WALKER, Andrew Lockhart has been resigned. Director WALKER, Janet has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GUESS, Paula Jean
Appointed Date: 01 December 2009

Director
GUESS, Roger
Appointed Date: 28 February 2005
60 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 19 January 2005

Secretary
WALKER, Andrew Lockhart
Resigned: 01 September 2008
Appointed Date: 01 September 2008

Secretary
WALKER, Janet
Resigned: 01 September 2008
Appointed Date: 28 February 2005

Director
BRABNERS DIRECTORS LIMITED
Resigned: 28 February 2005
Appointed Date: 19 January 2005

Director
WALKER, Andrew Lockhart
Resigned: 01 September 2008
Appointed Date: 28 February 2005
67 years old

Director
WALKER, Janet
Resigned: 01 September 2008
Appointed Date: 01 September 2008
59 years old

Persons With Significant Control

Paula Jean Guess
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Guess
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFELAB SYSTEMS LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
11 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,865

28 Oct 2015
Registered office address changed from Unit 29 Lynx Crescent Weston-Super-Mare Avon BS24 9BP to Airone Building 8 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 28 October 2015
15 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
04 Mar 2005
Secretary resigned
04 Mar 2005
Director resigned
04 Mar 2005
New director appointed
04 Mar 2005
New secretary appointed
19 Jan 2005
Incorporation

SAFELAB SYSTEMS LIMITED Charges

7 October 2005
Deposit deed
Delivered: 14 October 2005
Status: Satisfied on 11 April 2013
Persons entitled: Slough Properties Limited
Description: The sum of £16,146 maintained in an interest earning…
24 June 2005
All assets debenture
Delivered: 28 June 2005
Status: Satisfied on 10 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 11 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…