Company NameSafety Awareness Limited
DirectorJoseph Killian Foster
Company StatusActive - Proposal to Strike off
Company Number03372997
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Joseph Killian Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameMr Joseph Killian Foster
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMs Eileen Ann Little
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkmount
Walmersley
Bury
Lancashire
BL9 6TD
Secretary NameMr Michael John Little
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLarkmount
Walmersley
Bury
Lancs
BL9 6TD
Director NameRoger Roberts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2000)
RoleConsultant Trainer
Correspondence Address48 Delamere Road
Urmston
Manchester
Lancashire
M41 5QL
Secretary NameRoger Roberts
NationalityBritish
StatusResigned
Appointed31 May 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2000)
RoleConsultant Trainer
Correspondence Address48 Delamere Road
Urmston
Manchester
Lancashire
M41 5QL
Director NameAndrew Hailwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address39 Hadfield Road
Hadfield Via Hyde
Glossop
SK13 2AG
Director NameMr Roger Emlyn Roberts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameAndrew Hailwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleSafety Consultant
Correspondence Address11 Brockholes
Simmondley
Hyde
Derbyshire
SK13 6YT
Director NameMr Garry Longthorne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorket Grove
Westhoughton
Bolton
Lancashire
BL5 2QS

Contact

Telephone08701688844
Telephone regionUnknown

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Roger Roberts
9.80%
Ordinary
90 at £1Mr Joseph Killian Foster
88.24%
Ordinary
2 at £1Mr Joseph Kilian Foster
1.96%
Ordinary B

Financials

Year2014
Net Worth£58,498
Cash£47,357
Current Liabilities£35,860

Accounts

Latest Accounts29 May 2019 (4 years, 11 months ago)
Next Accounts Due29 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return12 May 2021 (2 years, 11 months ago)
Next Return Due26 May 2022 (overdue)

Filing History

24 December 2021Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Roger Emlyn Roberts as a director on 20 March 2020 (1 page)
26 February 2020Micro company accounts made up to 29 May 2019 (4 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 29 May 2018 (4 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 29 May 2017 (3 pages)
17 January 2018Total exemption small company accounts made up to 29 May 2016 (5 pages)
17 January 2018Total exemption small company accounts made up to 29 May 2016 (5 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 7 August 2017 (1 page)
26 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
26 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 February 2017Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 February 2017 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 February 2017 (1 page)
13 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 102
(6 pages)
13 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 102
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102
(5 pages)
6 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102
(5 pages)
27 May 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
27 May 2015Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
27 May 2015Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(5 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages)
14 May 2010Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page)
14 May 2010Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page)
14 May 2010Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Return made up to 19/05/09; full list of members (4 pages)
29 July 2009Return made up to 19/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 August 2008Return made up to 19/05/08; full list of members (4 pages)
19 August 2008Return made up to 19/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 19/05/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Return made up to 19/05/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
10 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Nc inc already adjusted 26/04/02 (1 page)
17 May 2002Memorandum and Articles of Association (11 pages)
17 May 2002Nc inc already adjusted 26/04/02 (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2002Memorandum and Articles of Association (11 pages)
14 May 2002Return made up to 19/05/02; full list of members (7 pages)
14 May 2002Return made up to 19/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page)
15 August 2000Registered office changed on 15/08/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page)
5 June 2000Return made up to 19/05/00; full list of members (6 pages)
5 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (9 pages)
7 March 2000Full accounts made up to 31 May 1999 (9 pages)
7 July 1999Return made up to 19/05/99; no change of members (4 pages)
7 July 1999Return made up to 19/05/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 May 1998 (7 pages)
4 July 1999Full accounts made up to 31 May 1998 (7 pages)
28 June 1999Registered office changed on 28/06/99 from: 27 barnfield close egerton bolton lancashire BL7 9UP (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 27 barnfield close egerton bolton lancashire BL7 9UP (2 pages)
30 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: larkmount walmersley bury lancashire BL9 6TD (1 page)
22 October 1997Registered office changed on 22/10/97 from: larkmount walmersley bury lancashire BL9 6TD (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
19 May 1997Incorporation (16 pages)
19 May 1997Incorporation (16 pages)