IN-LINE SAFETY LIMITED
EAST GRINSTEAD INLINE SAFETY LTD SURVEY & CONSTRUCTION SAFETY LIMITED

Hellopages » Surrey » Tandridge » RH19 3NR

Company number 05302302
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address THE OLD BARN MOOR HALL, SANDHAWES HILL, EAST GRINSTEAD, ENGLAND, RH19 3NR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with no updates; Confirmation statement made on 2 December 2016 with updates; Registration of charge 053023020005, created on 16 November 2016. The most likely internet sites of IN-LINE SAFETY LIMITED are www.inlinesafety.co.uk, and www.in-line-safety.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eleven months. The distance to to Ashurst (Kent) Rail Station is 6.3 miles; to Oxted Rail Station is 8.1 miles; to Balcombe Rail Station is 8.6 miles; to Caterham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Line Safety Limited is a Private Limited Company. The company registration number is 05302302. In Line Safety Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of In Line Safety Limited is The Old Barn Moor Hall Sandhawes Hill East Grinstead England Rh19 3nr. The company`s financial liabilities are £198.13k. It is £100.68k against last year. The cash in hand is £64.06k. It is £43.49k against last year. And the total assets are £352.66k, which is £150.19k against last year. 175 CO SEC LTD is a Secretary of the company. BYRD, Jules is a Director of the company. GRAY, Michael Oxby is a Director of the company. SHEARS, Brian Keith is a Director of the company. Secretary BARTON, Evelyn Marjorie has been resigned. Secretary LANGRIDGE, Nickola Alene has been resigned. Secretary SHEPPARD, Gill has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JONES, Mark Newton has been resigned. Director SAWYER, Victor Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


in-line safety Key Finiance

LIABILITIES £198.13k
+103%
CASH £64.06k
+211%
TOTAL ASSETS £352.66k
+74%
All Financial Figures

Current Directors

Secretary
175 CO SEC LTD
Appointed Date: 26 August 2014

Director
BYRD, Jules
Appointed Date: 23 May 2005
67 years old

Director
GRAY, Michael Oxby
Appointed Date: 01 October 2009
59 years old

Director
SHEARS, Brian Keith
Appointed Date: 28 February 2014
44 years old

Resigned Directors

Secretary
BARTON, Evelyn Marjorie
Resigned: 31 May 2007
Appointed Date: 01 February 2005

Secretary
LANGRIDGE, Nickola Alene
Resigned: 28 February 2014
Appointed Date: 01 June 2007

Secretary
SHEPPARD, Gill
Resigned: 31 October 2005
Appointed Date: 23 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2004
Appointed Date: 02 December 2004

Director
JONES, Mark Newton
Resigned: 28 February 2014
Appointed Date: 01 February 2005
66 years old

Director
SAWYER, Victor Francis
Resigned: 28 February 2014
Appointed Date: 01 February 2005
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2004
Appointed Date: 02 December 2004

Persons With Significant Control

Mr Michael Oxby Gray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Julian Byrd
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Brian Keith Shears
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

IN-LINE SAFETY LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with no updates
08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Nov 2016
Registration of charge 053023020005, created on 16 November 2016
28 Sep 2016
Satisfaction of charge 053023020002 in full
28 Sep 2016
Registration of charge 053023020004, created on 27 September 2016
...
... and 53 more events
18 Mar 2005
New secretary appointed
18 Mar 2005
Accounting reference date shortened from 31/12/05 to 31/08/05
06 Dec 2004
Secretary resigned
06 Dec 2004
Director resigned
02 Dec 2004
Incorporation

IN-LINE SAFETY LIMITED Charges

16 November 2016
Charge code 0530 2302 0005
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
27 September 2016
Charge code 0530 2302 0004
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2014
Charge code 0530 2302 0003
Delivered: 5 March 2014
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0530 2302 0002
Delivered: 28 February 2014
Status: Satisfied on 28 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
24 November 2005
Debenture
Delivered: 25 November 2005
Status: Satisfied on 31 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…