SAFTRONICS GROUP LIMITED
Overview
Company Name | SAFTRONICS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07121201 |
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 SAFTRONICS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAFTRONICS GROUP LIMITED located?
Registered Office Address | C/O SAFTRONICS LIMITED Pearson Street LS10 1BQ Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAFTRONICS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
IMCO (32010) LIMITED | Jan 10, 2010 | Jan 10, 2010 |
What are the latest accounts for SAFTRONICS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SAFTRONICS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for SAFTRONICS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mark Livingston as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of James Iain Macgregor as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Campbell Matheson as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 071212010002 in full | 1 pages | MR04 | ||
Termination of appointment of Jonathan Paul Andrew Robinson as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 10 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Mark Christian Godfrey as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Notification of Rse Control Systems Limited as a person with significant control on Jun 14, 2021 | 2 pages | PSC02 | ||
Cessation of Ross-Shire Engineering Limited as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 58 pages | PARENT_ACC | ||
Termination of appointment of Alan Harry Rayner as a director on Dec 21, 2021 | 1 pages | TM01 | ||
Who are the officers of SAFTRONICS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALLAS, Allan William | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | United Kingdom | British | Engineer | 258993630001 | ||||||||
MACGREGOR, Iain Ross | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | Scotland | British | None | 95427890006 | ||||||||
MATHERS, Martin James | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | Scotland | British | None | 185666040001 | ||||||||
MCLACHLAN, Steven Robert | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | United Kingdom | British | None | 256294610001 | ||||||||
KINDER, Richard John | Secretary | Pearson Street LS10 1BQ Leeds West Yorkshire | British | 149797030001 | ||||||||||
MACGREGOR, James Iain | Secretary | Pearson Street LS10 1BQ Leeds West Yorkshire | 258997730001 | |||||||||||
CUERDEN, Simon Paul | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | Uk | British | Solicitor | 105380880004 | ||||||||
FOSTER, Barry Trevor | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | England | British | Company Director | 53940520003 | ||||||||
GODFREY, Mark Christian | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | England | British | England | 181961490001 | ||||||||
KINDER, Richard John | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | England | British | Chartered Accountant | 71137510002 | ||||||||
LIVINGSTON, Mark | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | Scotland | British | None | 258994290001 | ||||||||
MATHESON, Andrew Campbell | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | Scotland | British | Director | 199401580001 | ||||||||
RAYNER, Alan Harry | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | United Kingdom | British | Company Director | 76746820001 | ||||||||
ROBINSON, Ian | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | United Kingdom | British | Director | 149796560001 | ||||||||
ROBINSON, Jonathan Paul Andrew | Director | Pearson Street LS10 1BQ Leeds West Yorkshire | England | British | Director | 76746710002 | ||||||||
IMCO DIRECTOR LIMITED | Director | c/o Irwin Mitchell Wellington Place LS1 4BZ Leeds 2 West Yorkshire |
| 131130340001 |
Who are the persons with significant control of SAFTRONICS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rse Control Systems Limited | Jun 14, 2021 | Muir Of Ord Industrial Estate Great North Road IV6 7UA Muir Of Ord Mansfield House Ross-Shire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ross-Shire Engineering Limited | May 15, 2019 | Great North Road Ross-Shire IV6 7UA Muir Of Ord Muir Of Ord Industrial Estate Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard John Kinder | Apr 06, 2016 | Pearson Street LS10 1BQ Leeds West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Harry Rayner | Apr 06, 2016 | Pearson Street LS10 1BQ Leeds West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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