Company NameSafe Pass Limited
DirectorsMark Ian Hall and Heather McEwen
Company StatusActive
Company Number06594240
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMark Ian Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fairfax Avenue
Basildon
Essex
SS13 1AY
Director NameMrs Heather McEwen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 10 months after company formation)
Appointment Duration2 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address79 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Secretary NameTanya Suzanne Taylor
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleHousewife
Correspondence Address71 Fairfax Avenue
Basildon
Essex
SS13 1AY
Director NameMr Anthony Roy McEwen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(10 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 01 April 2022)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address79 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitewww.safepassltd.co.uk
Email address[email protected]
Telephone01268 728842
Telephone regionBasildon

Location

Registered Address79 Wollaston Way
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1DJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2013
Net Worth£84,050
Cash£35,127
Current Liabilities£104,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
19 November 2014Registered office address changed from Unit 3 Josselin Court Wollaston Industrial Centre Burnt Mills Basildon Essex to 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Unit 3 Josselin Court Wollaston Industrial Centre Burnt Mills Basildon Essex to 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ on 19 November 2014 (1 page)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Tanya Taylor as a secretary (1 page)
13 May 2013Termination of appointment of Tanya Taylor as a secretary (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Tony Mcewen on 15 May 2011 (2 pages)
10 June 2011Director's details changed for Tony Mcewen on 15 May 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY on 24 May 2010 (1 page)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY on 24 May 2010 (1 page)
21 May 2010Director's details changed for Mark Ian Hall on 15 May 2010 (2 pages)
21 May 2010Director's details changed for Tony Mcewen on 15 May 2010 (2 pages)
21 May 2010Director's details changed for Mark Ian Hall on 15 May 2010 (2 pages)
21 May 2010Director's details changed for Tony Mcewen on 15 May 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Capitals not rolled up (2 pages)
7 July 2009Capitals not rolled up (2 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 June 2009Director appointed tony mcewen (2 pages)
23 June 2009Director appointed tony mcewen (2 pages)
25 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
30 May 2008Director appointed mark ian hall (2 pages)
30 May 2008Appointment terminated director key legal services (nominees) LTD (1 page)
30 May 2008Secretary appointed tanya suzanne taylor (2 pages)
30 May 2008Registered office changed on 30/05/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
30 May 2008Director appointed mark ian hall (2 pages)
30 May 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
30 May 2008Appointment terminated director key legal services (nominees) LTD (1 page)
30 May 2008Secretary appointed tanya suzanne taylor (2 pages)
30 May 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
15 May 2008Incorporation (14 pages)
15 May 2008Incorporation (14 pages)