SAFETY TOOLS LIMITED
BIRMINGHAM


Company number 00685815
Status Active
Incorporation Date 9 March 1961
Company Type Private Limited Company
Address HIGHLANDS ROAD, SHIRLEY, BIRMINGHAM, B9O 4NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 250 . The most likely internet sites of SAFETY TOOLS LIMITED are www.safetytools.co.uk, and www.safety-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Safety Tools Limited is a Private Limited Company. The company registration number is 00685815. Safety Tools Limited has been working since 09 March 1961. The present status of the company is Active. The registered address of Safety Tools Limited is Highlands Road Shirley Birmingham B9o 4nj. . MATHERS, Derek James is a Director of the company. O'CONNELL, Hugh Patrick Michael is a Director of the company. O'CONNELL, Jane Rosemary is a Director of the company. SIVITER, Ralph Gee is a Director of the company. STEPHENS, Hazel Mary is a Director of the company. STEPHENS, John Duncan is a Director of the company. STEPHENS, Michael Jeffery is a Director of the company. STEPHENS, Robin is a Director of the company. Secretary STEPHENS, Hazel Mary has been resigned. Director BRADLEY, Peter Roy has been resigned. Director FLINT, Charles James Bragg has been resigned. Director HAWKINS, Douglas Henry has been resigned. Director STEPHENS, Beryl has been resigned. Director WATTS JAMES, Peter has been resigned. Director WYCHE, Gerald has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MATHERS, Derek James
Appointed Date: 30 July 2008
81 years old

Director
O'CONNELL, Hugh Patrick Michael
Appointed Date: 17 May 2014
46 years old

Director

Director
SIVITER, Ralph Gee
Appointed Date: 20 July 2007
67 years old

Director
STEPHENS, Hazel Mary

75 years old

Director
STEPHENS, John Duncan
Appointed Date: 30 July 2008
45 years old

Director

Director
STEPHENS, Robin
Appointed Date: 17 May 2014
43 years old

Resigned Directors

Secretary
STEPHENS, Hazel Mary
Resigned: 11 September 2014

Director
BRADLEY, Peter Roy
Resigned: 09 February 1997
Appointed Date: 01 April 1993
73 years old

Director
FLINT, Charles James Bragg
Resigned: 18 March 2008
Appointed Date: 21 June 1996
83 years old

Director
HAWKINS, Douglas Henry
Resigned: 14 September 2015
106 years old

Director
STEPHENS, Beryl
Resigned: 22 April 2009
104 years old

Director
WATTS JAMES, Peter
Resigned: 21 June 1996
96 years old

Director
WYCHE, Gerald
Resigned: 13 July 2006
Appointed Date: 01 April 1993
89 years old

Persons With Significant Control

Mrs Jane Rosemary O'Connell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Michael Jeffery Stephens
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SAFETY TOOLS LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 250

24 Sep 2015
Termination of appointment of Douglas Henry Hawkins as a director on 14 September 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
06 Feb 1989
Return made up to 04/11/88; no change of members

02 Feb 1988
Full accounts made up to 31 December 1986

02 Feb 1988
Return made up to 06/11/87; no change of members

01 Apr 1987
Full accounts made up to 31 December 1985

01 Apr 1987
Return made up to 05/12/86; full list of members