Company Name1st Safe & Sound Limited
DirectorDavid Keith Cork
Company StatusActive
Company Number03747344
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Previous NameSafe & Sound (East Anglia) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Keith Cork
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address339 Springfield Road
Chelmsford
Essex
CM2 6AN
Secretary NameSharon May Cork
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address339 Springfield Road
Chelmsford
Essex
CM2 6AN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteessexlocks.co.uk
Telephone01277 800550
Telephone regionBrentwood

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Cork
66.67%
Ordinary
1 at £1Sharon Cork
33.33%
Ordinary B

Financials

Year2014
Net Worth£755,482
Cash£809,374
Current Liabilities£90,072

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 April 2024 (4 weeks ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
10 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
6 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
1 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
16 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 April 2019Change of details for Mr David Keith Cork as a person with significant control on 6 April 2016 (2 pages)
18 April 2019Notification of Sharon Cork as a person with significant control on 6 April 2016 (2 pages)
18 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 April 2017Register inspection address has been changed from 339 Springfield Road Chelmsford CM2 6AN England to 339 Springfield Road Chelmsford CM2 6AN (1 page)
24 April 2017Register inspection address has been changed from 339 Springfield Road Chelmsford CM2 6AN England to 339 Springfield Road Chelmsford CM2 6AN (1 page)
22 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 April 2017Register inspection address has been changed to 339 Springfield Road Chelmsford CM2 6AN (1 page)
22 April 2017Register inspection address has been changed to 339 Springfield Road Chelmsford CM2 6AN (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(6 pages)
15 April 2015Register(s) moved to registered office address 51 Duke Street Chelmsford Essex CM1 1JA (1 page)
15 April 2015Register(s) moved to registered office address 51 Duke Street Chelmsford Essex CM1 1JA (1 page)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(6 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 April 2012Register inspection address has been changed (1 page)
14 April 2012Register(s) moved to registered inspection location (1 page)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
14 April 2012Register inspection address has been changed (1 page)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
14 April 2012Register(s) moved to registered inspection location (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David Keith Cork on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David Keith Cork on 12 April 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 April 2009Return made up to 07/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 07/04/06; full list of members (2 pages)
5 May 2006Return made up to 07/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 07/04/05; full list of members (6 pages)
27 April 2005Return made up to 07/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 07/04/04; full list of members (6 pages)
27 April 2004Return made up to 07/04/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 07/04/03; full list of members (6 pages)
25 April 2003Return made up to 07/04/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Nc inc already adjusted 22/03/01 (1 page)
8 May 2001Nc inc already adjusted 22/03/01 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
6 April 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
14 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 15 queen elizabeth square, south woodham ferrers chelmsford essex CM3 5TD (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 15 queen elizabeth square, south woodham ferrers chelmsford essex CM3 5TD (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 April 1999Company name changed safe & sound (east anglia) limit ed\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed safe & sound (east anglia) limit ed\certificate issued on 14/04/99 (2 pages)
7 April 1999Incorporation (15 pages)
7 April 1999Incorporation (15 pages)