Safety Devices International Limited MILDENHALL


Safety Devices International started in year 2005 as Private Limited Company with registration number 05331313. The Safety Devices International company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Mildenhall at Cambridge House. Postal code: IP28 7AN. Since 30th June 2005 Safety Devices International Limited is no longer carrying the name Silbury 299.

At the moment there are 3 directors in the the firm, namely Christopher P., Aeron L. and Gavin D.. In addition one secretary - Gavin D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safety Devices International Limited Address / Contact

Office Address Cambridge House
Office Address2 Holborn Avenue
Town Mildenhall
Post code IP28 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331313
Date of Incorporation Thu, 13th Jan 2005
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 14 October 2019

Aeron L.

Position: Director

Appointed: 08 May 2014

Gavin D.

Position: Secretary

Appointed: 15 December 2010

Gavin D.

Position: Director

Appointed: 21 April 2008

Karen D.

Position: Director

Appointed: 24 September 2013

Resigned: 14 October 2019

Vanda G.

Position: Director

Appointed: 25 March 2011

Resigned: 14 October 2019

Athelstan W.

Position: Secretary

Appointed: 30 September 2009

Resigned: 15 December 2010

Arthur B.

Position: Director

Appointed: 07 January 2008

Resigned: 25 April 2008

Joan J.

Position: Secretary

Appointed: 27 June 2005

Resigned: 30 September 2009

Joan J.

Position: Director

Appointed: 27 June 2005

Resigned: 30 September 2009

Richard F.

Position: Director

Appointed: 27 June 2005

Resigned: 01 December 2007

Jonathan H.

Position: Director

Appointed: 13 January 2005

Resigned: 27 June 2005

Ian F.

Position: Secretary

Appointed: 13 January 2005

Resigned: 27 June 2005

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats discovered, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Aeron L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Athelstan W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Aeron L.

Notified on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Athelstan W.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Gavin D.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Karen D.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Silbury 299 June 30, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements