Saftronics Holdings Limited
- Active
- Incorporated on 22 Mar 2001
Reg Address: Pearson Street, Leeds, West Yorkshire LS10 1BQ
Previous Names:
Imco (142001) Limited - 10 Jul 2001
Imco (142001) Limited - 22 Mar 2001
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Saftronics Holdings Limited" is a ltd and located in Pearson Street, Leeds, West Yorkshire LS10 1BQ. Saftronics Holdings Limited is currently in active status and it was incorporated on 22 Mar 2001 (23 years 6 months 2 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 Holdings 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 | Martin James Mathers | Director | 15 May 2019 | British | Active |
10 | James Iain Macgregor | Secretary | 15 May 2019 | - | Resigned 18 Aug 2023 |
11 | Andrew Campbell Matheson | Director | 15 May 2019 | British | Resigned 18 Aug 2023 |
12 | Richard John Kinder | Secretary | 21 Jun 2001 | British | Resigned 15 May 2019 |
13 | Richard John Kinder | Director | 21 Jun 2001 | British | Resigned 15 May 2019 |
14 | Geoffrey Puckett | Director | 21 Jun 2001 | British | Resigned 12 Mar 2010 |
15 | Alan Harry Rayner | Director | 21 Jun 2001 | British | Resigned 21 Dec 2021 |
16 | Jonathan Paul Andrew Robinson | Director | 21 Jun 2001 | British | Resigned 27 Apr 2023 |
17 | Alan Harry Rayner | Director | 21 Jun 2001 | British | Active |
18 | Jonathan Paul Andrew Robinson | Director | 21 Jun 2001 | British | Active |
19 | Andrew Uprichard | Secretary | 22 Mar 2001 | - | Resigned 21 Jun 2001 |
20 | Ross Mckenzie Clark | Director | 22 Mar 2001 | British | Resigned 21 Jun 2001 |
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 | Saftronics Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Saftronics Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 24 Aug 2023 | Download PDF |
2 | Incorporation - Memorandum Articles | 24 Aug 2023 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Aug 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 23 Aug 2023 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 23 Aug 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 23 Aug 2023 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Aug 2023 | Download PDF |
8 | Gazette - Filings Brought Up To Date | 14 Jun 2023 | Download PDF |
9 | Gazette - Notice Compulsory | 13 Jun 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 9 Jun 2023 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 4 May 2023 | Download PDF |
12 | Accounts - Legacy | 18 Jan 2023 | Download PDF |
13 | Accounts - Audit Exemption Subsiduary | 18 Jan 2023 | Download PDF |
14 | Confirmation Statement - No Updates | 18 Jun 2021 | Download PDF |
15 | Other - Legacy | 11 Jan 2021 | Download PDF 1 Pages |
16 | Accounts - Legacy | 11 Jan 2021 | Download PDF 46 Pages |
17 | Accounts - Audit Exemption Subsiduary | 11 Jan 2021 | Download PDF 11 Pages |
18 | Other - Legacy | 11 Jan 2021 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 26 Mar 2020 | Download PDF 3 Pages |
20 | Accounts - Small | 22 Jul 2019 | Download PDF 6 Pages |
21 | Accounts - Change Account Reference Date Company Current Extended | 10 Jul 2019 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 30 May 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 30 May 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director 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 Secretary Company With Name Date | 30 May 2019 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 30 May 2019 | Download PDF 1 Pages |
31 | Confirmation Statement - No Updates | 2 Apr 2019 | Download PDF 3 Pages |
32 | Accounts - Small | 20 Sep 2018 | Download PDF 6 Pages |
33 | Confirmation Statement - No Updates | 28 Mar 2018 | Download PDF 3 Pages |
34 | Accounts - Small | 18 Jul 2017 | Download PDF 8 Pages |
35 | Confirmation Statement - Updates | 23 Mar 2017 | Download PDF 5 Pages |
36 | Accounts - Small | 27 Sep 2016 | Download PDF 6 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 31 Mar 2016 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 31 Mar 2016 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 31 Mar 2016 | Download PDF 2 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 | 22 Mar 2016 | Download PDF 6 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 | 1 Apr 2015 | Download PDF 6 Pages |
45 | Accounts - Small | 1 Oct 2014 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2014 | Download PDF 6 Pages |
47 | Accounts - Small | 30 Sep 2013 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 6 Pages |
49 | Accounts - Small | 24 Sep 2012 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2012 | Download PDF 6 Pages |
51 | Accounts - Group | 26 Sep 2011 | Download PDF 23 Pages |
52 | Address - Move Registers To Registered Office Company | 12 May 2011 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2011 | Download PDF 8 Pages |
54 | Accounts - Group | 25 Aug 2010 | Download PDF 23 Pages |
55 | Address - Move Registers To Sail Company | 6 May 2010 | Download PDF 2 Pages |
56 | Address - Change Sail Company | 6 May 2010 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2010 | Download PDF 12 Pages |
58 | Resolution | 22 Mar 2010 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 22 Mar 2010 | Download PDF 2 Pages |
60 | Resolution | 22 Mar 2010 | Download PDF 2 Pages |
61 | Capital - Allotment Shares | 22 Mar 2010 | Download PDF 5 Pages |
62 | Auditors - Resignation Company | 5 Feb 2010 | Download PDF 1 Pages |
63 | Accounts - Group | 30 Jun 2009 | Download PDF 24 Pages |
64 | Annual Return - Legacy | 28 Mar 2009 | Download PDF 7 Pages |
65 | Address - Legacy | 23 Feb 2009 | Download PDF 1 Pages |
66 | Address - Legacy | 23 Feb 2009 | Download PDF 2 Pages |
67 | Capital - Legacy | 20 Jan 2009 | Download PDF 1 Pages |
68 | Resolution | 20 Jan 2009 | Download PDF 1 Pages |
69 | Resolution | 5 Dec 2008 | Download PDF 1 Pages |
70 | Capital - Legacy | 5 Dec 2008 | Download PDF 2 Pages |
71 | Capital - Legacy | 5 Dec 2008 | Download PDF 3 Pages |
72 | Resolution | 5 Dec 2008 | Download PDF 1 Pages |
73 | Accounts - Full | 29 Jul 2008 | Download PDF 9 Pages |
74 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 7 Pages |
75 | Accounts - Group | 19 Jul 2007 | Download PDF 23 Pages |
76 | Annual Return - Legacy | 14 Apr 2007 | Download PDF 7 Pages |
77 | Address - Legacy | 30 Mar 2007 | Download PDF 2 Pages |
78 | Address - Legacy | 30 Mar 2007 | Download PDF 1 Pages |
79 | Address - Legacy | 30 Mar 2007 | Download PDF 1 Pages |
80 | Capital - Legacy | 20 Dec 2006 | Download PDF 2 Pages |
81 | Resolution | 6 Oct 2006 | Download PDF 1 Pages |
82 | Capital - Legacy | 6 Oct 2006 | Download PDF 1 Pages |
83 | Accounts - Group | 14 Jul 2006 | Download PDF 22 Pages |
84 | Annual Return - Legacy | 11 Apr 2006 | Download PDF 7 Pages |
85 | Accounts - Group | 7 Nov 2005 | Download PDF 22 Pages |
86 | Annual Return - Legacy | 18 Apr 2005 | Download PDF 7 Pages |
87 | Officers - Legacy | 7 Jan 2005 | Download PDF 1 Pages |
88 | Accounts - Group | 31 Oct 2004 | Download PDF 21 Pages |
89 | Annual Return - Legacy | 21 Apr 2004 | Download PDF 7 Pages |
90 | Resolution | 1 Aug 2003 | Download PDF 1 Pages |
91 | Resolution | 1 Aug 2003 | Download PDF 1 Pages |
92 | Capital - Legacy | 1 Aug 2003 | Download PDF 1 Pages |
93 | Accounts - Group | 24 Jun 2003 | Download PDF 20 Pages |
94 | Annual Return - Legacy | 11 Apr 2003 | Download PDF 5 Pages |
95 | Accounts - Group | 12 Jun 2002 | Download PDF 19 Pages |
96 | Annual Return - Legacy | 5 Apr 2002 | Download PDF 7 Pages |
97 | Address - Legacy | 2 Apr 2002 | Download PDF 1 Pages |
98 | Address - Legacy | 2 Apr 2002 | Download PDF 1 Pages |
99 | Address - Legacy | 2 Apr 2002 | Download PDF 1 Pages |
100 | Officers - Legacy | 13 Aug 2001 | Download PDF 1 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.