General information

Name:

Safety First Limited

Office Address:

Cliveden Chambers, Cliveden Place, Longton ST3 4JB Stoke On Trent

Number: 05440268

Incorporation date: 2005-04-29

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Safety First started conducting its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05440268. This company's head office was situated in Stoke On Trent at Cliveden Chambers, Cliveden. The Safety First Ltd firm had been on the market for fifteen years. This firm has been on the market under three previous names. Its first registered name, Huw Jardon, was changed on 2007-04-30 to Good Loans. The current name, in use since 2007, is Safety First Ltd.

As mentioned in this company's register, there were four directors to name just a few: Simon B. and Sara-Ann B..

The companies that controlled this firm were: British Money Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at George Street, 4Th Floor, EH2 4JN, Midlothian and was registered as a PSC under the registration number Sc003234.

  • Previous company's names
  • Safety First Ltd 2007-11-14
  • Good Loans Ltd 2007-04-30
  • Huw Jardon Limited 2005-04-29

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 16 March 2009

Latest update: 30 April 2024

Sara-Ann B.

Role: Director

Appointed: 19 May 2006

Latest update: 30 April 2024

People with significant control

British Money Limited
Address: 115 George Street, 4th Floor, Edinburgh, Midlothian, EH2 4JN, Scotland
Legal authority English
Legal form Ltd
Country registered Scotland
Place registered Companies House
Registration number Sc003234
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 May 2020
Confirmation statement last made up date 29 April 2019
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 2 May 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 16 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2018 (AA)
filed on: 16th, May 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies