SAFETY DEVICES INTERNATIONAL LIMITED
Overview
Company Name | SAFETY DEVICES INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05331313 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAFETY DEVICES INTERNATIONAL LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is SAFETY DEVICES INTERNATIONAL LIMITED located?
Registered Office Address | Cambridge House Holborn Avenue IP28 7AN Mildenhall Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAFETY DEVICES INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SILBURY 299 LIMITED | Jan 13, 2005 | Jan 13, 2005 |
What are the latest accounts for SAFETY DEVICES INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SAFETY DEVICES INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for SAFETY DEVICES INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 053313130004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Christopher John Platt as a person with significant control on Oct 14, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Gavin Arthur Davidson-Merritt as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Aeron Lloyd as a person with significant control on Oct 14, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Athelstan Michael Whaley as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Karen Ann Davidson-Merritt as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Christopher John Platt on Jan 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Aeron Lloyd on Jan 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Arthur Davidson-Merritt on Jan 12, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Appointment of Christopher John Platt as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Ann Davidson-Merritt as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SAFETY DEVICES INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON-MERRITT, Gavin Arthur | Secretary | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | British | 156947520001 | ||||||
DAVIDSON-MERRITT, Gavin Arthur | Director | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | United Kingdom | British | Director | 141371790001 | ||||
LLOYD, Aeron | Director | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | United Kingdom | British | Engineer | 190766100002 | ||||
PLATT, Christopher John | Director | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | United Kingdom | British | Engineer | 263726370001 | ||||
FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||
JUNG FALL, Joan Patricia | Secretary | Kininvie House Fordham Road CB8 7AQ Newmarket Suffolk | American | Director | 106320140001 | |||||
WHALEY, Athelstan Michael | Secretary | Hurricane Hotel 11380 Tarifa Cadiz Spain | British | 146045060001 | ||||||
BRAITHWAITE, Arthur Bevan Midgley | Director | De Freville Manor High Green Great Shelford CB22 5EG Cambridge Cambridgeshire | British | Retired | 126965820001 | |||||
DAVIDSON-MERRITT, Karen Ann | Director | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | England | British | Marketing Manager | 185597150003 | ||||
FALL, Richard Anthony | Director | Kininvie Fordham Road CB8 7AQ Newmarket Suffolk | British | Managing Director | 32221440001 | |||||
GALER, Vanda Jane | Director | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | England | British | Director | 159389030001 | ||||
HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | Solicitor | 53271120002 | ||||
JUNG FALL, Joan Patricia | Director | Kininvie House Fordham Road CB8 7AQ Newmarket Suffolk | American | Director | 106320140001 |
Who are the persons with significant control of SAFETY DEVICES INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Aeron Lloyd | Oct 14, 2019 | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Christopher John Platt | Oct 14, 2019 | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Athelstan Michael Whaley | Apr 06, 2016 | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk England | Yes |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
| |||
Mr Gavin Arthur Davidson-Merritt | Apr 06, 2016 | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Karen Ann Davidson-Merritt | Apr 06, 2016 | Holborn Avenue IP28 7AN Mildenhall Cambridge House Suffolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0