Safe-tec Training Services Limited

General information

Name:

Safe-tec Training Services Ltd

Office Address:

9 Commerce Road Lynchwood PE2 6LR Peterborough

Number: 04505828

Incorporation date: 2002-08-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safe-tec Training Services Limited can be contacted at Peterborough at 9 Commerce Road. Anyone can look up the firm by referencing its zip code - PE2 6LR. Safe-tec Training Services's launching dates back to 2002. This enterprise is registered under the number 04505828 and its last known status is active. The name of the firm got changed in the year 2002 to Safe-tec Training Services Limited. This enterprise previous business name was Mantor Contracts. This business's SIC code is 85590 and has the NACE code: Other education not elsewhere classified. Safe-tec Training Services Ltd reported its account information for the financial period up to 2023-06-30. Its most recent annual confirmation statement was released on 2023-08-07.

In order to meet the requirements of its customer base, this company is being overseen by a body of three directors who are Lee T., Pearl T. and Robert T.. Their mutual commitment has been of critical use to this company for five years. To support the directors in their duties, the company has been using the skills of Pearl T. as a secretary for the last twenty two years.

  • Previous company's names
  • Safe-tec Training Services Limited 2002-11-08
  • Mantor Contracts Limited 2002-08-07

Financial data based on annual reports

Company staff

Lee T.

Role: Director

Appointed: 17 July 2019

Latest update: 17 February 2024

Pearl T.

Role: Director

Appointed: 31 August 2007

Latest update: 17 February 2024

Pearl T.

Role: Secretary

Appointed: 07 August 2002

Latest update: 17 February 2024

Robert T.

Role: Director

Appointed: 07 August 2002

Latest update: 17 February 2024

People with significant control

Lee T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lee T.
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert T.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pearl T.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 October 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies