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.