Company NameC Safe T Ltd.
Company StatusDissolved
Company Number03710265
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameAreastand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Callan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwood Laker Hall Farm
Newton
Stocksfield
Northumberland
NE43 7UZ
Director NameMrs Valerie Callan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwood Fairwood
Laker Hall
Stocksfield
Northumberland
NE43 7UZ
Secretary NameMrs Valerie Callan
NationalityBritish
StatusClosed
Appointed25 February 1999(2 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (closed 10 November 2020)
RoleProposed Director
Country of ResidenceScotland
Correspondence AddressFairwood Laker Hall Farm
Newton
Stocksfield
Nortumberland
NE43 7UZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

510 at £1Mr Terence Callan
51.00%
Ordinary
490 at £1Valerie Callan
49.00%
Ordinary

Financials

Year2014
Net Worth£263,385
Cash£295,966
Current Liabilities£33,732

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mrs Valerie Callan on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Terence Callan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Valerie Callan on 22 May 2017 (2 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Terence Callan on 24 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Callan on 24 January 2010 (2 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 February 2006Return made up to 24/01/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2004Return made up to 24/01/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
7 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2002Return made up to 09/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 2000 (12 pages)
22 February 2000Return made up to 09/02/00; full list of members (6 pages)
8 April 1999Memorandum and Articles of Association (4 pages)
8 April 1999Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 March 1999Company name changed areastand LIMITED\certificate issued on 26/03/99 (2 pages)
24 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
9 February 1999Incorporation (13 pages)