Checkers Safety Group Uk Ltd

DataGardener
dissolved
Unknown

Checkers Safety Group Uk Ltd

09548112Private Limited With Share Capital

The Mills Canal Street, Derby, Derbyshire, DE12RJ
Incorporated

17/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Checkers Safety Group Uk Ltd (09548112) is a private limited with share capital incorporated on 17/04/2015 (11 years old) and registered in derbyshire, DE12RJ. The company operates under SIC code 22290 - manufacture of other plastic products.

As designers, manufacturers and suppliers of temporary access matting, ground protection and safety solutions, checkers safety group through the powerbrand of tufftrak, aim to provide our customers with innovative ‘best in class’ products delivering the highest levels of performance, value and safet...

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 17/04/2015
DE12RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:26-01-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-12-2021
Resolution
Category:Resolution
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2021
Resolution
Category:Resolution
Date:06-11-2021
Memorandum Articles
Category:Incorporation
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2018
Accounts Amended With Accounts Type Group
Category:Accounts
Date:02-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:20-10-2017
Legacy
Category:Miscellaneous
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2017
Resolution
Category:Resolution
Date:23-06-2017
Change Of Name Notice
Category:Change Of Name
Date:23-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Resolution
Category:Resolution
Date:06-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:17-04-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2021
Filing Date19/11/2019
Latest Accounts31/12/2018

Trading Addresses

The Mills Canal Street, Derby, Derbyshire, DE12RJRegistered
Unit 11, M11 Business Link, Parsonage Lane, Stansted, Essex, CM248GF

Contact