SAFETY FIRST LTD
STOKE ON TRENT GOOD LOANS LTD HUW JARDON LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 4JB

Company number 05440268
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address CLIVEDEN CHAMBERS, CLIVEDEN, PLACE, LONGTON, STOKE ON TRENT, ST3 4JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of SAFETY FIRST LTD are www.safetyfirst.co.uk, and www.safety-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Safety First Ltd is a Private Limited Company. The company registration number is 05440268. Safety First Ltd has been working since 29 April 2005. The present status of the company is Active. The registered address of Safety First Ltd is Cliveden Chambers Cliveden Place Longton Stoke On Trent St3 4jb. . BURGESS, Sara-Ann is a Director of the company. BURGESS, Simon Lance is a Director of the company. Secretary BURGESS, Simon Lance has been resigned. Secretary HALLS, Clare Lorraine has been resigned. Secretary SMITH, Richard Daniel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BURGESS, Simon Lance has been resigned. Director THORNTON, David Russell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


safety first Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURGESS, Sara-Ann
Appointed Date: 19 May 2006
67 years old

Director
BURGESS, Simon Lance
Appointed Date: 16 March 2009
63 years old

Resigned Directors

Secretary
BURGESS, Simon Lance
Resigned: 12 May 2008
Appointed Date: 25 January 2007

Secretary
HALLS, Clare Lorraine
Resigned: 25 January 2007
Appointed Date: 19 May 2006

Secretary
SMITH, Richard Daniel
Resigned: 19 May 2006
Appointed Date: 04 May 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Director
BURGESS, Simon Lance
Resigned: 12 May 2008
Appointed Date: 25 January 2007
63 years old

Director
THORNTON, David Russell
Resigned: 20 May 2006
Appointed Date: 04 May 2005
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Persons With Significant Control

British Money Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFETY FIRST LTD Events

05 May 2017
Confirmation statement made on 29 April 2017 with updates
06 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 32 more events
12 May 2005
New secretary appointed
12 May 2005
New director appointed
12 May 2005
Secretary resigned
12 May 2005
Director resigned
29 Apr 2005
Incorporation