Safety Protection Logistics Limited
Private Limited Company
Safety Protection Logistics Limited
Unit C, Copley Hill Business Park
Babraham
Cambridge
CB22 3AF
Company Name | Safety Protection Logistics Limited |
---|
Company Status | Active |
---|
Company Number | 05474455 |
---|
Incorporation Date | 7 June 2005 (18 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Mathieu Daumen and Gareth William Davies |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Machinery and Equipment |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 May 2023 (11 months ago) |
---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
---|
Registered Address | Unit C, Copley Hill Business Park Babraham Cambridge CB22 3AF |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Parish | Babraham |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
---|
Latest Return | 31 May 2023 (11 months ago) |
---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates | 3 pages |
---|
20 February 2020 | Total exemption full accounts made up to 31 December 2019 | 7 pages |
---|
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates | 3 pages |
---|
5 March 2019 | Total exemption full accounts made up to 31 December 2018 | 7 pages |
---|
3 September 2018 | Appointment of Mr Gareth William Davies as a director on 1 September 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1