Saftronics Limited

  • Active
  • Incorporated on 2 Aug 1985

Reg Address: Pearson Street, Leeds, West Yorks LS10 1BQ

Previous Names:
Twinstream Limited - 2 Aug 1985

Company Classifications:
27900 - Manufacture of other electrical equipment


  • Summary The company with name "Saftronics Limited" is a ltd and located in Pearson Street, Leeds, West Yorks LS10 1BQ. Saftronics Limited is currently in active status and it was incorporated on 2 Aug 1985 (39 years 1 months 22 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Saftronics 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 Martin James Mathers Director 15 May 2019 British Active
9 Andrew Campbell Matheson Director 15 May 2019 British Resigned
18 Aug 2023
10 Iain Ross Macgregor Director 15 May 2019 British Active
11 Allan William Dallas Director 15 May 2019 British Active
12 James Iain Macgregor Secretary 15 May 2019 - Resigned
18 Aug 2023
13 Mark Peter Todd Director 20 Mar 2019 British Active
14 Andrew Hutchinson Director 5 Jun 2018 British Resigned
31 Jul 2020
15 Mark Christian Godfrey Director 2 Oct 2013 British Resigned
9 Feb 2022
16 Mark Christian Godfrey Director 2 Oct 2013 British Active
17 Barry Trevor Foster Director 12 Mar 2010 British Resigned
22 Jul 2014
18 Ian Russell Cameron Director 12 Mar 2010 British Resigned
30 Sep 2013
19 Ian Robinson Director 12 Mar 2010 British Resigned
20 Jan 2012
20 Richard John Kinder Secretary 21 Jun 2001 British Resigned
15 May 2019
21 Richard John Kinder Director 21 Jun 2001 British Resigned
15 May 2019
22 Jonathan Paul Andrew Robinson Director 21 Jun 2001 British Resigned
27 Apr 2023
23 Alan Harry Rayner Director 21 Jun 2001 British Resigned
21 Dec 2021
24 Alan Harry Rayner Director 21 Jun 2001 British Active
25 Jonathan Paul Andrew Robinson Director 21 Jun 2001 British Active
26 Geoffrey Puckett Director 6 Jan 1997 British Resigned
12 Mar 2010
27 Martin Alexander Williams Director 8 Nov 1996 - 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 Holdings 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 Limited.

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

# Filing Type Filing Date
1 Incorporation - Memorandum Articles 22 Sep 2023 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Aug 2023 Download PDF
3 Resolution 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 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 4 May 2023 Download PDF
10 Accounts - Audit Exemption Subsiduary 18 Jan 2023 Download PDF
11 Accounts - Legacy 18 Jan 2023 Download PDF
12 Confirmation Statement - No Updates 7 Jun 2022 Download PDF
3 Pages
13 Confirmation Statement - No Updates 14 Jul 2021 Download PDF
14 Accounts - Legacy 11 Jan 2021 Download PDF
46 Pages
15 Other - Legacy 11 Jan 2021 Download PDF
3 Pages
16 Other - Legacy 11 Jan 2021 Download PDF
1 Pages
17 Accounts - Audit Exemption Subsiduary 11 Jan 2021 Download PDF
15 Pages
18 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
19 Confirmation Statement - No Updates 5 Jun 2020 Download PDF
3 Pages
20 Incorporation - Memorandum Articles 25 Jul 2019 Download PDF
4 Pages
21 Accounts - Small 23 Jul 2019 Download PDF
8 Pages
22 Accounts - Change Account Reference Date Company Current Extended 10 Jul 2019 Download PDF
1 Pages
23 Resolution 2 Jul 2019 Download PDF
2 Pages
24 Confirmation Statement - No Updates 19 Jun 2019 Download PDF
3 Pages
25 Resolution 11 Jun 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 30 May 2019 Download PDF
1 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 - Appoint Person Secretary Company With Name Date 30 May 2019 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 30 May 2019 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 2 Apr 2019 Download PDF
2 Pages
36 Accounts - Small 18 Sep 2018 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name Date 25 Jun 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 25 Jun 2018 Download PDF
3 Pages
39 Accounts - Small 17 Jul 2017 Download PDF
11 Pages
40 Confirmation Statement - Updates 14 Jun 2017 Download PDF
5 Pages
41 Accounts - Small 27 Sep 2016 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2016 Download PDF
5 Pages
43 Officers - Change Person Director Company With Change Date 31 Mar 2016 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 31 Mar 2016 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 31 Mar 2016 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 31 Mar 2016 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 31 Mar 2016 Download PDF
2 Pages
48 Accounts - Small 16 Sep 2015 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
8 Pages
50 Miscellaneous 15 Jun 2015 Download PDF
1 Pages
51 Accounts - Small 1 Oct 2014 Download PDF
7 Pages
52 Officers - Termination Director Company With Name Termination Date 28 Jul 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
8 Pages
54 Officers - Appoint Person Director Company With Name 9 Oct 2013 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
56 Accounts - Small 30 Sep 2013 Download PDF
7 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
8 Pages
58 Accounts - Small 24 Sep 2012 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2012 Download PDF
8 Pages
60 Officers - Termination Director Company With Name 26 Jan 2012 Download PDF
1 Pages
61 Accounts - Medium 26 Sep 2011 Download PDF
20 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2011 Download PDF
9 Pages
63 Accounts - Medium 25 Aug 2010 Download PDF
19 Pages
64 Address - Change Sail Company 15 Jul 2010 Download PDF
2 Pages
65 Address - Move Registers To Sail Company 15 Jul 2010 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date 15 Jul 2010 Download PDF
14 Pages
67 Officers - Appoint Person Director Company With Name 6 Jul 2010 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 6 Jul 2010 Download PDF
3 Pages
69 Officers - Termination Director Company With Name 6 Jul 2010 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 17 Mar 2010 Download PDF
3 Pages
71 Auditors - Resignation Company 5 Feb 2010 Download PDF
1 Pages
72 Accounts - Medium 30 Jun 2009 Download PDF
20 Pages
73 Annual Return - Legacy 18 Jun 2009 Download PDF
6 Pages
74 Address - Legacy 18 May 2009 Download PDF
1 Pages
75 Address - Legacy 18 May 2009 Download PDF
2 Pages
76 Accounts - Medium 29 Jul 2008 Download PDF
17 Pages
77 Address - Legacy 10 Jul 2008 Download PDF
1 Pages
78 Annual Return - Legacy 10 Jul 2008 Download PDF
6 Pages
79 Address - Legacy 10 Jul 2008 Download PDF
1 Pages
80 Accounts - Full 19 Jul 2007 Download PDF
16 Pages
81 Annual Return - Legacy 27 Jun 2007 Download PDF
7 Pages
82 Accounts - Full 14 Jul 2006 Download PDF
16 Pages
83 Annual Return - Legacy 5 Jul 2006 Download PDF
6 Pages
84 Accounts - Medium 7 Nov 2005 Download PDF
19 Pages
85 Annual Return - Legacy 2 Jul 2005 Download PDF
6 Pages
86 Officers - Legacy 7 Jan 2005 Download PDF
1 Pages
87 Accounts - Medium 31 Oct 2004 Download PDF
16 Pages
88 Annual Return - Legacy 24 Jun 2004 Download PDF
6 Pages
89 Annual Return - Legacy 24 Jun 2003 Download PDF
5 Pages
90 Accounts - Medium 24 Jun 2003 Download PDF
16 Pages
91 Annual Return - Legacy 25 Jun 2002 Download PDF
6 Pages
92 Accounts - Full 12 Jun 2002 Download PDF
18 Pages
93 Address - Legacy 2 Apr 2002 Download PDF
1 Pages
94 Address - Legacy 2 Apr 2002 Download PDF
1 Pages
95 Address - Legacy 2 Apr 2002 Download PDF
1 Pages
96 Officers - Legacy 6 Jul 2001 Download PDF
2 Pages
97 Officers - Legacy 6 Jul 2001 Download PDF
2 Pages
98 Officers - Legacy 6 Jul 2001 Download PDF
1 Pages
99 Auditors - Resignation Company 6 Jul 2001 Download PDF
1 Pages
100 Officers - Legacy 3 Jul 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 , 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