Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU
Director Name | Grant Healey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
Secretary Name | Grant Healey |
---|---|
Status | Current |
Appointed | 27 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
Secretary Name | Mrs Janet Healey |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plymouth Road Clacton On Sea Essex CO15 1XG |
Website | www.safetymen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 863125 |
Telephone region | Clacton-on-Sea |
Registered Address | 9 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2013 |
---|---|
Net Worth | £9,616 |
Cash | £34,930 |
Current Liabilities | £14,412 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
25 April 2022 | Delivered on: 3 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 8 brunel road, gorse lane industrial estate, clacton-on-sea CO15 4LU registered with title EX604138 and land at the rear thereof (title not yet allocated) shown edged red on the attached plan. Outstanding |
---|---|
21 September 2018 | Delivered on: 26 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 brunel road clacton on sea t/no: EX588194. Outstanding |
7 August 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
---|---|
24 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Mr Graham Ronald Healey on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Grant Healey as a person with significant control on 15 April 2019 (2 pages) |
4 March 2019 | Appointment of Grant Healey as a secretary on 27 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Janet Healey as a secretary on 27 February 2019 (1 page) |
15 November 2018 | Registered office address changed from The Market Place Station Road Thorpe Le Soken Essex CO16 0HY United Kingdom to 9 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 15 November 2018 (1 page) |
26 September 2018 | Registration of charge 065657670001, created on 21 September 2018 (9 pages) |
15 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
21 March 2018 | Notification of Grant Healey as a person with significant control on 21 March 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 August 2017 | Change of details for Mr Graham Healey as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT England to The Market Place Station Road Thorpe Le Soken Essex CO16 0HY on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Grant Healey as a director on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT England to The Market Place Station Road Thorpe Le Soken Essex CO16 0HY on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Grant Healey as a director on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Graham Healey as a person with significant control on 14 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from C/O Heather Young C/O Unit 1 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered office address changed from C/O Heather Young C/O Unit 1 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA to Snug Harbour 4 Pertwee Close Brightlingsea Colchester CO7 0RT on 20 June 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 July 2013 | Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Registered office address changed from C/O Unit 1 Spring Valley Units Stephen Road Clacton on Sea Essex CO15 4XA England on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Mrs Janet Healey on 11 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Mrs Janet Healy on 11 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Mrs Janet Healy on 11 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Graham Healy on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mrs Janet Healey on 11 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr Graham Healy on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed (2 pages) |
12 October 2010 | Director's details changed (2 pages) |
5 July 2010 | Company name changed safety men LTD\certificate issued on 05/07/10
|
5 July 2010 | Company name changed safety men LTD\certificate issued on 05/07/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Graham Healy on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Graham Healy on 15 April 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 1 spring valley units stephen road clacton on sea essex CO15 4XA (1 page) |
23 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 1 spring valley units stephen road clacton on sea essex CO15 4XA (1 page) |
15 April 2008 | Incorporation (6 pages) |
15 April 2008 | Incorporation (6 pages) |