SAFECOTE LIMITED
STOCKPORT ICE BAN (UK) LIMITED

Hellopages » Greater Manchester » Stockport » SK5 6DA

Company number 03409789
Status Active
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address HOULDSWORTH MILL BUSINESS & ARTS CENTRE, HOULDSWORTH STREET, STOCKPORT, CHESHIRE, ENGLAND, SK5 6DA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016. The most likely internet sites of SAFECOTE LIMITED are www.safecote.co.uk, and www.safecote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Safecote Limited is a Private Limited Company. The company registration number is 03409789. Safecote Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of Safecote Limited is Houldsworth Mill Business Arts Centre Houldsworth Street Stockport Cheshire England Sk5 6da. . FINNEGAN, Ed is a Secretary of the company. DUTTON, Mark Kingsley is a Director of the company. WALSH, Colin James is a Director of the company. Secretary FARRAN, Roy has been resigned. Secretary GRIMSHAW, Vincent has been resigned. Secretary HASSARD, David Wesley Jason has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MILLS, Christopher Gregory Michael has been resigned. Director FARRAN, Roy has been resigned. Director FISHER, Thomas Leonard has been resigned. Director GRIMSHAW, Vincent has been resigned. Director HASSARD, David Wesley Jason has been resigned. Director KANE, Dorothy May has been resigned. Director KIDD, Deborah has been resigned. Director MCKIBBIN, Neil has been resigned. Director MILLS, Christopher Gregory Michael has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
FINNEGAN, Ed
Appointed Date: 23 October 2009

Director
DUTTON, Mark Kingsley
Appointed Date: 23 June 2005
57 years old

Director
WALSH, Colin James
Appointed Date: 23 October 2009
70 years old

Resigned Directors

Secretary
FARRAN, Roy
Resigned: 08 March 2002
Appointed Date: 25 July 1997

Secretary
GRIMSHAW, Vincent
Resigned: 01 June 2004
Appointed Date: 08 March 2002

Secretary
HASSARD, David Wesley Jason
Resigned: 23 October 2009
Appointed Date: 01 June 2004

Secretary
KANE, Dorothy May
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Secretary
MILLS, Christopher Gregory Michael
Resigned: 23 October 2009
Appointed Date: 09 September 2005

Director
FARRAN, Roy
Resigned: 23 June 2005
Appointed Date: 25 July 1997
94 years old

Director
FISHER, Thomas Leonard
Resigned: 23 June 2005
Appointed Date: 25 July 1997
74 years old

Director
GRIMSHAW, Vincent
Resigned: 01 June 2004
Appointed Date: 08 March 2002
81 years old

Director
HASSARD, David Wesley Jason
Resigned: 23 October 2009
Appointed Date: 08 March 2002
65 years old

Director
KANE, Dorothy May
Resigned: 25 July 1997
Appointed Date: 25 July 1997
89 years old

Director
KIDD, Deborah
Resigned: 25 July 1997
Appointed Date: 25 July 1997
79 years old

Director
MCKIBBIN, Neil
Resigned: 30 September 2004
Appointed Date: 08 March 2002
63 years old

Director
MILLS, Christopher Gregory Michael
Resigned: 12 January 2009
Appointed Date: 09 September 2005
78 years old

Persons With Significant Control

Mr Mark Kingsley Dutton
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Colin James Walsh
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SAFECOTE LIMITED Events

25 Nov 2016
Accounts for a small company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 25 July 2016 with updates
01 Aug 2016
Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Stockport Cheshire SK5 6DA on 1 August 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 66 more events
17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 1997
Incorporation

SAFECOTE LIMITED Charges

28 July 2004
Rent deposit deed
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Parkman South East Limited
Description: The deposit of £5,000.00 into the deposit account. See the…