General information

Name:

Safety Release Ltd

Office Address:

11 Kings Court Willie Snaith Road CB8 7SG Newmarket

Number: 07493074

Incorporation date: 2011-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Safety Release was started on 2011-01-14 as a Private Limited Company. This company's office may be gotten hold of in Newmarket on 11 Kings Court, Willie Snaith Road. When you want to reach this firm by mail, the post code is CB8 7SG. The reg. no. for Safety Release Limited is 07493074. The firm now known as Safety Release Limited was known as Equine Designs South East until 2012-11-20 at which point the business name got changed. This company's Standard Industrial Classification Code is 47990, that means Other retail sale not in stores, stalls or markets. Safety Release Ltd reported its account information for the financial year up to 2023-01-31. The firm's most recent annual confirmation statement was filed on 2023-01-05.

When it comes to this firm's executives data, since 2019 there have been two directors: John L. and Elizabeth L..

Elizabeth L. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Safety Release Limited 2012-11-20
  • Equine Designs South East Limited 2011-01-14

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 04 July 2019

Latest update: 20 February 2024

Elizabeth L.

Role: Director

Appointed: 02 April 2019

Latest update: 20 February 2024

People with significant control

Elizabeth L.
Notified on 4 July 2019
Nature of control:
over 3/4 of shares
Michelle B.
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares
Martin S.
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 23 October 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-05 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2014

Address:

147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2015

Address:

147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

HQ address,
2016

Address:

147 All Saints Road

Post code:

CB8 8HH

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode