Company NameSafety At Height Limited
DirectorsChristine Marion Robertson McKeating and Gordon Thomas Jack McKeating
Company StatusActive
Company Number04314589
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Christine Marion Robertson McKeating
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Pennine View, Shepley Lane
Marple, Stockport
Cheshire
SK6 7JW
Director NameMr Gordon Thomas Jack McKeating
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pennine View, Shepley Lane
Marple, Stockport
Cheshire
SK6 7JW
Secretary NameMrs Christine Marion Robertson McKeating
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Pennine View, Shepley Lane
Marple, Stockport
Cheshire
SK6 7JW
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesafety-height.co.uk
Email address[email protected]
Telephone0161 4495615
Telephone regionManchester

Location

Registered Address1 Pennine View, Shepley Lane
Marple, Stockport
Cheshire
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1 at £1Gordon Mckeating & Christine Mckeating
100.00%
Ordinary

Financials

Year2014
Net Worth£499,485
Cash£353,161
Current Liabilities£194,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Change of details for Mr Gordon Thomas Jack Mckeating as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Change of details for Mrs Christine Marion Robertson Mckeating as a person with significant control on 1 July 2020 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2012Director's details changed for Mrs Christine Marion Robertson Mckeating on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Gordon Thomas Jack Mckeating on 20 November 2012 (2 pages)
20 November 2012Secretary's details changed for Christine Marion Robertson Mckeating on 20 November 2012 (1 page)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 November 2012Secretary's details changed for Christine Marion Robertson Mckeating on 20 November 2012 (1 page)
20 November 2012Director's details changed for Mr Gordon Thomas Jack Mckeating on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mrs Christine Marion Robertson Mckeating on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Director's details changed for Gordon Thomas Jack Mckeating on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Marion Robertson Mckeating on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Christine Marion Robertson Mckeating on 29 October 2009 (1 page)
29 October 2009Director's details changed for Gordon Thomas Jack Mckeating on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Christine Marion Robertson Mckeating on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Christine Marion Robertson Mckeating on 29 October 2009 (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Registered office changed on 02/11/06 from: 16 royal oak trading estate cooper street stockport cheshire SK1 3QJ (1 page)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: 16 royal oak trading estate cooper street stockport cheshire SK1 3QJ (1 page)
19 December 2005Return made up to 31/10/05; full list of members (3 pages)
19 December 2005Return made up to 31/10/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 31/10/03; full list of members (7 pages)
30 December 2003Return made up to 31/10/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
9 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2001Registered office changed on 20/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed;new director appointed (1 page)
20 December 2001New secretary appointed;new director appointed (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)