SAFECOTE LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
SAFECOTE LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
SAFECOTE LIMITED was incorporated 26 years ago on 25/07/1997 and has the registered number: 03409789. The accounts status is SMALL and accounts are next due on 31/12/2024.
SAFECOTE LIMITED was incorporated 26 years ago on 25/07/1997 and has the registered number: 03409789. The accounts status is SMALL and accounts are next due on 31/12/2024.
SAFECOTE LIMITED - STOCKPORT
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HOULDSWORTH MILL BUSINESS & ARTS CENTRE
STOCKPORT
CHESHIRE
SK5 6DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN JAMES WALSH | Aug 1955 | British | Director | 2009-10-23 | CURRENT |
MARK KINGSLEY DUTTON | Jul 1968 | British | Director | 2005-06-23 | CURRENT |
ED FINNEGAN | Secretary | 2009-10-23 | CURRENT | ||
MR CHRISTOPHER GREGORY MICHAEL MILLS | Aug 1947 | British | Director | 2005-09-09 UNTIL 2009-01-12 | RESIGNED |
MR NEIL MCKIBBIN | Sep 1962 | British | Director | 2002-03-08 UNTIL 2004-09-30 | RESIGNED |
DEBORAH KIDD | May 1946 | British | Director | 1997-07-25 UNTIL 1997-07-25 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Director | 1997-07-25 UNTIL 1997-07-25 | RESIGNED |
MR DAVID WESLEY JASON HASSARD | Jun 1960 | British | Director | 2002-03-08 UNTIL 2009-10-23 | RESIGNED |
VINCENT GRIMSHAW | May 1944 | British | Director | 2002-03-08 UNTIL 2004-06-01 | RESIGNED |
THOMAS LEONARD FISHER | Feb 1951 | British | Director | 1997-07-25 UNTIL 2005-06-23 | RESIGNED |
ROY FARRAN | Aug 1931 | British | Director | 1997-07-25 UNTIL 2005-06-23 | RESIGNED |
MR CHRISTOPHER GREGORY MICHAEL MILLS | Aug 1947 | British | Secretary | 2005-09-09 UNTIL 2009-10-23 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Secretary | 1997-07-25 UNTIL 1997-07-25 | RESIGNED |
MR DAVID WESLEY JASON HASSARD | Jun 1960 | British | Secretary | 2004-06-01 UNTIL 2009-10-23 | RESIGNED |
VINCENT GRIMSHAW | May 1944 | British | Secretary | 2002-03-08 UNTIL 2004-06-01 | RESIGNED |
ROY FARRAN | Aug 1931 | British | Secretary | 1997-07-25 UNTIL 2002-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Kingsley Dutton | 2016-04-06 | 7/1968 | Stockport | Significant influence or control |
Mr Colin James Walsh | 2016-04-06 | 8/1955 | Belfast | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Safecote Limited Filleted accounts for Companies House (small and micro) | 2023-12-22 | 31-03-2023 | £1,028,383 Cash £2,291,765 equity |
Safecote Limited Filleted accounts for Companies House (small and micro) | 2022-12-21 | 31-03-2022 | £838,597 Cash £2,108,655 equity |
Safecote Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £1,118,430 Cash £2,053,952 equity |
Safecote Limited Filleted accounts for Companies House (small and micro) | 2021-03-17 | 31-03-2020 | £449,274 Cash £1,775,546 equity |
Safecote Limited Filleted accounts for Companies House (small and micro) | 2019-11-13 | 31-03-2019 | £849,460 Cash £1,750,058 equity |