Saftronics Group Limited

  • Active
  • Incorporated on 10 Jan 2010

Reg Address: C/O SAFTRONICS LIMITED, Pearson Street, Leeds LS10 1BQ

Previous Names:
Imco (32010) Limited - 25 Mar 2010
Imco (32010) Limited - 10 Jan 2010

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Saftronics Group Limited" is a ltd and located in C/O SAFTRONICS LIMITED, Pearson Street, Leeds LS10 1BQ. Saftronics Group Limited is currently in active status and it was incorporated on 10 Jan 2010 (14 years 8 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Saftronics Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Iain Macgregor Secretary 15 May 2019 - Active
2 Allan William Dallas Director 15 May 2019 British Active
3 Mark Livingston Director 15 May 2019 British Active
4 Iain Ross Macgregor Director 15 May 2019 British Active
5 Martin James Mathers Director 15 May 2019 British Active
6 Andrew Campbell Matheson Director 15 May 2019 British Active
7 Steven Robert Mclachlan Director 15 May 2019 British Active
8 Allan William Dallas Director 15 May 2019 British Active
9 Iain Ross Macgregor Director 15 May 2019 British Active
10 Andrew Campbell Matheson Director 15 May 2019 British Resigned
18 Aug 2023
11 James Iain Macgregor Secretary 15 May 2019 - Resigned
18 Aug 2023
12 Martin James Mathers Director 15 May 2019 British Active
13 Mark Christian Godfrey Director 2 Oct 2013 British Active
14 Mark Christian Godfrey Director 2 Oct 2013 British Resigned
9 Feb 2022
15 Ian Robinson Director 12 Mar 2010 British Resigned
20 Jan 2012
16 Jonathan Paul Andrew Robinson Director 12 Mar 2010 British Resigned
27 Apr 2023
17 Alan Harry Rayner Director 12 Mar 2010 British Resigned
21 Dec 2021
18 Barry Trevor Foster Director 12 Mar 2010 British Resigned
22 Jul 2014
19 Richard John Kinder Director 12 Mar 2010 British Resigned
15 May 2019
20 Jonathan Paul Andrew Robinson Director 12 Mar 2010 British Active
21 Richard John Kinder Secretary 12 Mar 2010 British Resigned
15 May 2019
22 Alan Harry Rayner Director 12 Mar 2010 British Active
23 IMCO DIRECTOR LIMITED Corporate Director 10 Jan 2010 - Resigned
12 Mar 2010
24 Simon Paul Cuerden Director 10 Jan 2010 British Resigned
12 Mar 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rse Control Systems Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Jun 2021 - Active
2 Ross-Shire Engineering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Ownership Of Shares 50 To 75 Percent As Firm
Voting Rights 50 To 75 Percent
15 May 2019 - Active
3 Ross-Shire Engineering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Ownership Of Shares 50 To 75 Percent As Firm
Voting Rights 50 To 75 Percent
15 May 2019 - Active
4 Ross-Shire Engineering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Ownership Of Shares 50 To 75 Percent As Firm
Voting Rights 50 To 75 Percent
15 May 2019 - Ceased
14 Jun 2021
5 Mr Richard Kinder
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
15 May 2019
6 Mr Alan Rayner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
15 May 2019
7 Mr Alan Rayner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
8 Mr Alan Rayner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
15 May 2019
9 Mr Richard Kinder
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Saftronics Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 5 Mar 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 23 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 23 Aug 2023 Download PDF
4 Mortgage - Satisfy Charge Full 23 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 4 May 2023 Download PDF
6 Confirmation Statement - No Updates 28 Feb 2023 Download PDF
7 Accounts - Audit Exemption Subsiduary 18 Jan 2023 Download PDF
8 Accounts - Legacy 18 Jan 2023 Download PDF
9 Other - Legacy 9 Jan 2023 Download PDF
3 Pages
10 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
11 Other - Legacy 11 Jan 2021 Download PDF
3 Pages
12 Other - Legacy 11 Jan 2021 Download PDF
1 Pages
13 Accounts - Legacy 11 Jan 2021 Download PDF
46 Pages
14 Accounts - Audit Exemption Subsiduary 11 Jan 2021 Download PDF
11 Pages
15 Confirmation Statement - Updates 20 Jan 2020 Download PDF
4 Pages
16 Accounts - Small 24 Jul 2019 Download PDF
6 Pages
17 Accounts - Change Account Reference Date Company Current Extended 10 Jul 2019 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jun 2019 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jun 2019 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jun 2019 Download PDF
1 Pages
21 Resolution 12 Jun 2019 Download PDF
29 Pages
22 Resolution 8 Jun 2019 Download PDF
1 Pages
23 Capital - Allotment Shares 8 Jun 2019 Download PDF
4 Pages
24 Officers - Appoint Person Secretary Company With Name Date 30 May 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 30 May 2019 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 May 2019 Download PDF
25 Pages
34 Confirmation Statement - No Updates 21 Jan 2019 Download PDF
3 Pages
35 Accounts - Small 18 Sep 2018 Download PDF
6 Pages
36 Confirmation Statement - No Updates 11 Jan 2018 Download PDF
3 Pages
37 Accounts - Small 18 Jul 2017 Download PDF
8 Pages
38 Confirmation Statement - Updates 11 Jan 2017 Download PDF
6 Pages
39 Accounts - Small 27 Sep 2016 Download PDF
6 Pages
40 Officers - Change Person Director Company With Change Date 31 Mar 2016 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
7 Pages
42 Accounts - Small 16 Sep 2015 Download PDF
6 Pages
43 Miscellaneous 15 Jun 2015 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2015 Download PDF
6 Pages
45 Accounts - Small 1 Oct 2014 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 28 Jul 2014 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2014 Download PDF
7 Pages
48 Officers - Appoint Person Director Company With Name 9 Oct 2013 Download PDF
2 Pages
49 Accounts - Small 30 Sep 2013 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2013 Download PDF
6 Pages
51 Capital - Return Purchase Own Shares 13 Nov 2012 Download PDF
3 Pages
52 Capital - Cancellation Shares 13 Nov 2012 Download PDF
4 Pages
53 Accounts - Small 24 Sep 2012 Download PDF
6 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
7 Pages
55 Officers - Termination Director Company With Name 26 Jan 2012 Download PDF
1 Pages
56 Accounts - Small 26 Sep 2011 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2011 Download PDF
7 Pages
58 Resolution 17 Jan 2011 Download PDF
2 Pages
59 Address - Change Sail Company 19 Jul 2010 Download PDF
2 Pages
60 Address - Move Registers To Sail Company 19 Jul 2010 Download PDF
2 Pages
61 Change Of Name - Certificate Company 25 Mar 2010 Download PDF
3 Pages
62 Resolution 25 Mar 2010 Download PDF
1 Pages
63 Resolution 22 Mar 2010 Download PDF
15 Pages
64 Capital - Alter Shares Subdivision 22 Mar 2010 Download PDF
6 Pages
65 Capital - Allotment Shares 22 Mar 2010 Download PDF
5 Pages
66 Address - Change Registered Office Company With Date Old 17 Mar 2010 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 17 Mar 2010 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
69 Officers - Termination Director Company With Name 17 Mar 2010 Download PDF
2 Pages
70 Accounts - Change Account Reference Date Company Current Shortened 17 Mar 2010 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 17 Mar 2010 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
76 Incorporation - Company 10 Jan 2010 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Saftronics Limited
Mutual People: Allan William Dallas , Iain Ross Macgregor , Mark Christian Godfrey , Steven Robert Mclachlan , Jonathan Paul Andrew Robinson , Alan Harry Rayner , Mark Livingston , Martin James Mathers , Andrew Campbell Matheson
Active
2 Saftronics Holdings Limited
Mutual People: Allan William Dallas , Iain Ross Macgregor , Steven Robert Mclachlan , Jonathan Paul Andrew Robinson , Alan Harry Rayner , Mark Livingston , Martin James Mathers , Andrew Campbell Matheson
Active
3 Murray Technical Services Limited
Mutual People: Allan William Dallas , Iain Ross Macgregor , Steven Robert Mclachlan
Active
4 Crc-Evans Offshore Limited
Mutual People: Iain Ross Macgregor
Active
5 Accord Business Solutions Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
6 C.P.E. (Holdings) Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
7 Cpe Pressure Vessels Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
8 Mtd South West Ltd
Mutual People: Iain Ross Macgregor , Steven Robert Mclachlan
Active
9 Aciem Group Limited
Mutual People: Iain Ross Macgregor , Steven Robert Mclachlan
Active
10 Avantis Marine Limited
Mutual People: Iain Ross Macgregor
Active
11 Global Highland Limited
Mutual People: Iain Ross Macgregor
Active
12 Global Energy Group (Access & Coatings) Limited
Mutual People: Iain Ross Macgregor
dissolved
13 Global Project (Services) Limited
Mutual People: Iain Ross Macgregor
Active
14 Geg (Holdings) Limited
Mutual People: Iain Ross Macgregor
Active
15 Geg Capital (Howe Moss) Limited
Mutual People: Iain Ross Macgregor
Active
16 Vertech Integrity Services Limited
Mutual People: Iain Ross Macgregor
dissolved
17 Langfields Group Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
18 Ecopad (Scotland) Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
19 Envoy Capital Management Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
20 Envoy Training Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
21 Envoy & Partners Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
22 Global Resource Management Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
23 Gqs-Uk Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
24 Modutec Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
25 Training Competency Consultancy Ltd.
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
26 Avantis Holdco Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
27 Rse Control Systems Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
28 Langfields Limited
Mutual People: Iain Ross Macgregor , Andrew Campbell Matheson
Active
29 W.E.S. Ltd.
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
30 Watermech Services Ltd.
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
31 Weschem Ltd.
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
32 Nigg Welding Services Limited
Mutual People: Iain Ross Macgregor
dissolved
33 Sovereign Dimensional Survey Limited
Mutual People: Iain Ross Macgregor
dissolved
34 I P S Offshore Ltd.
Mutual People: Iain Ross Macgregor
dissolved
35 Civil Engineering Contractors Association (Scotland)
Mutual People: Steven Robert Mclachlan , Martin James Mathers
Active
36 Ross-Shire Engineering Limited
Mutual People: Steven Robert Mclachlan
Active
37 Pipework Systems & Installation Limited
Mutual People: Alan Harry Rayner
Active
38 Merkland Tank Holdings Limited
Mutual People: Andrew Campbell Matheson
Active
39 Merkland Tank Limited
Mutual People: Andrew Campbell Matheson
Active
40 Modutec Holdings Limited
Mutual People: Andrew Campbell Matheson
Active
41 Executive Wash & Valet Limited
Mutual People: Andrew Campbell Matheson
dissolved