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.

# Name Status
1 Saftronics Group 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
2 Saftronics 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