SAFELOK COMPONENTS LIMITED
LAMBERHEAD INDUSTRIAL ESTATE PROJECTS PROCUREMENT & SERVICES LIMITED

Hellopages » Greater Manchester » Wigan » WN5 8EA

Company number 01691542
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address UNIT 1, THE KILSHAW CENTRE, LAMBERHEAD INDUSTRIAL ESTATE, WIGAN LANCASHIRE, WN5 8EA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SAFELOK COMPONENTS LIMITED are www.safelokcomponents.co.uk, and www.safelok-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Safelok Components Limited is a Private Limited Company. The company registration number is 01691542. Safelok Components Limited has been working since 17 January 1983. The present status of the company is Active. The registered address of Safelok Components Limited is Unit 1 The Kilshaw Centre Lamberhead Industrial Estate Wigan Lancashire Wn5 8ea. . BARTON, John Brian is a Secretary of the company. BARTON, David Joseph is a Director of the company. BARTON, John Brian is a Director of the company. BARTON, Philip Andrew is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
BARTON, David Joseph

64 years old

Director
BARTON, John Brian

88 years old

Director

SAFELOK COMPONENTS LIMITED Events

12 Aug 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000

22 Jul 2015
Accounts for a small company made up to 31 March 2015
02 Jul 2015
Director's details changed for Mr Philip Andrew Barton on 1 January 2015
02 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

...
... and 104 more events
17 Jan 1987
Registered office changed on 17/01/87 from: 32 south street bishops stortford herts CM23 3AZ

13 Jan 1987
First gazette
20 Nov 1984
New secretary appointed
12 Oct 1984
New secretary appointed
17 Jan 1983
Certificate of incorporation

SAFELOK COMPONENTS LIMITED Charges

19 April 2013
Charge code 0169 1542 0018
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: N/A. notification of addition to or amendment of charge.
9 November 2012
Legal assignment of contract monies
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 October 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 October 2012
Floating charge (all assets)
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2010
Debenture
Delivered: 8 January 2011
Status: Satisfied on 23 April 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Legal and general charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Abbey National PLC Abbey National PLC
Description: F/H to unit 4 and l/h to unit 1, lamberhead industrial…
16 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 27 September 2011
Persons entitled: Davenham Trade Finance Limited
Description: Unit 4 the kilshaw centre lamberhead industrial estate…
24 March 2005
Invoice finance agreement
Delivered: 1 April 2005
Status: Satisfied on 15 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims both present…
24 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 15 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
16 March 2005
Chattel mortgage
Delivered: 1 April 2005
Status: Satisfied on 27 September 2011
Persons entitled: Davenham Trade Finance Limited
Description: Assigns the equipment being miyano BNC34S cnc turning…
8 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Satisfied on 27 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 4, lamberhead industrial estate…
24 January 2001
Fixed charge over book debts
Delivered: 31 January 2001
Status: Satisfied on 4 September 2008
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights the…
25 April 1994
Mortgage debenture
Delivered: 4 May 1994
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1987
Mortgage debenture
Delivered: 30 December 1987
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 1984
Fixed and floating charge
Delivered: 25 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing the company…
23 January 1984
Debenture
Delivered: 23 January 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1984
Deed of charge
Delivered: 23 January 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Deposit balance of £5,000 held with williams & glyns bank…