Company NameSafe Strip UK Limited
Company StatusActive
Company Number06198265
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMrs Ciara Mary Loughran
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32b Murton Lane
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NB
Director NameMr Peter Francis Loughran
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceNorthern Ireland
Correspondence Address32b Murton Lane
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NB
Director NameMr Ciaran McAleer
Date of BirthApril 1978 (Born 46 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed26 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32b Murton Lane
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NB
Director NameMichael Fisher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address55 Heathfield
Tunstall
Sunderland
SR2 9EW
Director NameMichael Lupyna
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address7 Shelford Gardens
Southwest Denton
Newcastle Upon Tyne
NE15 7SB
Secretary NameMichael Fisher
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Heathfield
Tunstall
Sunderland
SR2 9EW

Contact

Websitewww.safe-strip-uk.co.uk/
Telephone0191 5121046
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Pennywell Industrial Estate
Pennywell
Sunderland
Tyne & Wear
SR4 9EN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Financials

Year2013
Net Worth£112,459
Cash£5,403
Current Liabilities£150,225

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

26 October 2021Delivered on: 29 October 2021
Persons entitled:
Michael Lupyna
Ann Lupyna
Alix Christine Burke
Elaine Kate Horsley

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future together with all buildings, trade and other fixtures, fixed plant and machinery from time to time on such property; all plant, machinery, computers, office and other equipment now or in the future (other than fixed plant and machinery) including all computer terminals, hard drives, keyboard, connecting leads and networks together with all additions, alterations, accessories, replacements and renewals from time to time; all stocks, shares and other securities now or in the together with all dividends and other rights deriving from such securities; all present and future book and other debts and the proceeds thereof and monetary claims due or owing and the benefit of all security, guarantees and other rights of any nature enjoyed or held in relation to any of them; the goodwill of and uncalled capital for the time being, and; all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future.
Outstanding
28 July 2016Delivered on: 8 August 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 April 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
26 September 2019Change of share class name or designation (2 pages)
11 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2019Particulars of variation of rights attached to shares (2 pages)
11 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 September 2019Statement of company's objects (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
12 April 2019Change of details for Michael Lupyna as a person with significant control on 11 July 2018 (2 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
25 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 August 2016Registration of charge 061982650002, created on 28 July 2016 (22 pages)
8 August 2016Registration of charge 061982650002, created on 28 July 2016 (22 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 April 2015Registration of charge 061982650001, created on 6 April 2015 (44 pages)
14 April 2015Registration of charge 061982650001, created on 6 April 2015 (44 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit B18 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England on 8 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Michael Lupyna on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Michael Fisher as a director (1 page)
1 July 2010Director's details changed for Michael Lupyna on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Michael Fisher as a secretary (1 page)
1 July 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Michael Lupyna on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Michael Fisher as a director (1 page)
1 July 2010Director's details changed for Michael Fisher on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Michael Fisher as a secretary (1 page)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
15 January 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 55 heathfield tunstall sunderland SR2 9EW (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from 55 heathfield tunstall sunderland SR2 9EW (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from unit B18 houghton business centre lake road houghton le spring DH5 8BJ england (1 page)
29 April 2008Registered office changed on 29/04/2008 from unit B18 houghton business centre lake road houghton le spring DH5 8BJ england (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)