Crewe
Cheshire
CW1 6FF
Director Name | Russell George Alderson Scott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Fields Crewe Cheshire CW1 6FF |
Secretary Name | Barbara Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2008) |
Role | Administration |
Correspondence Address | 39 The Mortons Westhoughton Bolton Lancashire BL5 3QX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.safetynetsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08448797518 |
Telephone region | Unknown |
Registered Address | Lancaster House Lancaster Fields Crewe Cheshire CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £560 |
Cash | £33,208 |
Current Liabilities | £715,100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
22 January 2010 | Delivered on: 23 January 2010 Persons entitled: Royal Bank of Scotland Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 December 2009 | Delivered on: 18 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 June 2006 | Delivered on: 7 June 2006 Satisfied on: 24 January 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2004 | Delivered on: 2 July 2004 Satisfied on: 24 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2001 | Delivered on: 22 June 2001 Satisfied on: 3 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2011 | Director's details changed for Russell George Alderson Scott on 10 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Russell George Alderson Scott on 10 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Lisa Alderson Scott on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Lisa Alderson Scott on 10 January 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 8 April 2010 (1 page) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Russell George Alderson Scott on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Lisa Alderson Scott on 1 October 2009 (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Appointment terminated secretary barbara gannon (1 page) |
12 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated secretary barbara gannon (1 page) |
12 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2002 | Ad 01/01/02--------- £ si 98@1 (2 pages) |
17 January 2002 | Ad 01/01/02--------- £ si 98@1 (2 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
20 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
5 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 15 home farm luton hoo estate luton bedfordshire LU1 3TD (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 January 2000 | Incorporation (14 pages) |
10 January 2000 | Incorporation (14 pages) |