Company NameSafety Buyer (UK) Limited
Company StatusActive
Company Number08070393
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Rowe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Kevin Rowe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Ravi Bhalla
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleNon- Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Mike Blackburn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Director NameMrs Caroline Rowe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Director NameMrs Lucille Polemonie Rowe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameMrs Caroline Rowe
StatusCurrent
Appointed28 November 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameLucille Rowe
StatusResigned
Appointed28 November 2021(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 2022)
RoleCompany Director
Correspondence AddressUnit 6c, Arrow Trading Estate Corporation Road
Audenshaw
Manchester
M34 5LR

Contact

Websitewww.safetybuyer.com/
Email address[email protected]
Telephone0800 0430161
Telephone regionFreephone

Location

Registered AddressUnit 2 Fielding Industrial Estate
Oakden Drive
Denton
Manchester
M34 2QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

3 at £1Ian Rowe
33.33%
Ordinary
3 at £1Kevin Rowe
33.33%
Ordinary
1 at £1Mike Blackburn
11.11%
Ordinary
1 at £1Ravi Bhalla
11.11%
Ordinary
1 at £1Tim Roberts
11.11%
Ordinary

Financials

Year2014
Net Worth£47,383
Cash£47,970
Current Liabilities£42,245

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
7 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 June 2018Second filing of Confirmation Statement dated 24/11/2017 (6 pages)
13 March 2018Registered office address changed from Unit F10 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to Unit 6C, Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR on 13 March 2018 (1 page)
2 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/06/2018.
(6 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(4 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(4 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Registered office address changed from Unit B4a Newton Business Park, Talbot Road Hyde Cheshire SK14 4UQ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Unit B4a Newton Business Park, Talbot Road Hyde Cheshire SK14 4UQ on 20 June 2014 (1 page)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9
(4 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9
(4 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)