Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFETELL INTERNATIONAL LIMITED
Company Information for

SAFETELL INTERNATIONAL LIMITED

UNIT 46, FAWKES AVENUE, DARTFORD, KENT, DA1 1JQ,
Company Registration Number
02421258
Private Limited Company
Active

Company Overview

About Safetell International Ltd
SAFETELL INTERNATIONAL LIMITED was founded on 1989-09-08 and has its registered office in Dartford. The organisation's status is listed as "Active". Safetell International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAFETELL INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 46
FAWKES AVENUE
DARTFORD
KENT
DA1 1JQ
Other companies in DA1
 
Filing Information
Company Number 02421258
Company ID Number 02421258
Date formed 1989-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFETELL INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFETELL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GORDON BEECRAFT
Company Secretary 2000-02-25
BRIAN GORDON BEECRAFT
Director 2000-02-25
PAUL LOVELL
Director 1993-05-11
ANTON JOHANNES PIETERSE
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM NICHOLAS MEDLAM
Director 1993-05-11 2013-07-15
MICHEL RAPOPORT
Director 2003-09-12 2012-06-12
ALEXANDER STUART REID
Director 2001-03-26 2009-10-05
LEE JONATHAN HUNTLEY
Director 2000-07-12 2007-01-26
DAVID COLIN CLARK
Director 2002-09-30 2005-12-31
SASSON RAJWAN
Director 2000-03-31 2003-08-28
PAUL LOVELL
Company Secretary 1993-05-11 2000-02-25
CHRISTOPHER JOHN ALLAN
Director 1999-03-24 2000-02-25
MICHAEL CHARLES GARLAND
Director 1992-04-28 2000-02-25
MICHAEL DELANEY PERROTT
Director 1992-01-17 2000-02-25
JOHN ALFRED BLAKE
Director 1995-11-24 2000-02-15
RICHARD VERNON POTTER
Director 1992-01-17 1999-03-24
RALPH THOMAS LUDWIG KANTER
Director 1994-11-25 1995-09-25
HENRY SIMON
Director 1992-01-17 1994-05-25
MICHAEL CHARLES GARLAND
Company Secretary 1992-06-19 1993-05-11
TIMOTHY FLANAGAN
Director 1992-01-17 1993-05-11
RICHARD STANISLAUS COYNE
Director 1992-01-17 1993-04-30
TIMOTHY FLANAGAN
Company Secretary 1992-01-17 1992-06-19
MARK WILLIAM GOODWIN
Director 1992-01-17 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON BEECRAFT CUSTOM MICRO PRODUCTS LIMITED Company Secretary 2004-07-07 CURRENT 1971-06-22 Active
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Company Secretary 2003-07-22 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Company Secretary 2002-09-10 CURRENT 2002-03-14 Active
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Company Secretary 2002-09-10 CURRENT 2002-05-08 Active
BRIAN GORDON BEECRAFT VEMA UK LIMITED Company Secretary 2001-03-01 CURRENT 2001-01-24 Active
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Company Secretary 2000-02-25 CURRENT 1986-03-17 Active
BRIAN GORDON BEECRAFT SAFETELL LIMITED Company Secretary 2000-02-25 CURRENT 1989-07-28 Active
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Company Secretary 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY LIMITED Company Secretary 1998-04-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Company Secretary 1998-02-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT ATM PROTECTION (UK) LIMITED Director 2010-04-28 CURRENT 2010-02-17 Active
BRIAN GORDON BEECRAFT GROSVENOR TECHNOLOGY LIMITED Director 2002-09-18 CURRENT 1989-08-10 Active
BRIAN GORDON BEECRAFT SATEON LIMITED Director 2002-09-10 CURRENT 2002-03-14 Active
BRIAN GORDON BEECRAFT NEWMARK GROUP LIMITED Director 2002-09-10 CURRENT 2002-05-08 Active
BRIAN GORDON BEECRAFT VEMA UK LIMITED Director 2001-03-01 CURRENT 2001-01-24 Active
BRIAN GORDON BEECRAFT SAFETELL SECURITY SCREENS LIMITED Director 2000-02-25 CURRENT 1986-03-17 Active
BRIAN GORDON BEECRAFT SAFETELL LIMITED Director 2000-02-25 CURRENT 1989-07-28 Active
BRIAN GORDON BEECRAFT NEWMARK SECURITY PLC Director 1998-06-05 CURRENT 1997-03-25 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY LIMITED Director 1998-04-24 CURRENT 1995-02-28 Active
BRIAN GORDON BEECRAFT NEWMARK TECHNOLOGY (C-CURE DIVISION) LIMITED Director 1998-04-24 CURRENT 1995-02-28 Active
PAUL LOVELL SAFETELL SECURITY SCREENS LIMITED Director 1993-05-11 CURRENT 1986-03-17 Active
PAUL LOVELL SAFETELL LIMITED Director 1992-01-17 CURRENT 1989-07-28 Active
ANTON JOHANNES PIETERSE ATM PROTECTION LIMITED Director 2010-04-28 CURRENT 2002-04-15 Active
ANTON JOHANNES PIETERSE ATM PROTECTION (UK) LIMITED Director 2010-04-28 CURRENT 2010-02-17 Active
ANTON JOHANNES PIETERSE SAFETELL LIMITED Director 2009-05-01 CURRENT 1989-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-22AP03Appointment of Mr Paul Campbell-White as company secretary on 2021-09-13
2021-09-22TM02Termination of appointment of Graham Mark Thomas Feltham on 2021-09-03
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK THOMAS FELTHAM
2021-09-22AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOVELL
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON BEECRAFT
2020-05-19TM02Termination of appointment of Brian Gordon Beecraft on 2019-10-30
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mr Anton Johannes Pieterse on 2018-11-19
2018-03-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 290132
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-02-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 290132
2015-01-23AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 04/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 04/08/2014
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN GORDON BEECRAFT on 2014-08-04
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 290132
2014-01-22AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEDLAM
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AR0104/01/13 ANNUAL RETURN FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT
2012-01-25AR0104/01/12 ANNUAL RETURN FULL LIST
2011-11-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0104/01/11 ANNUAL RETURN FULL LIST
2010-10-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-18AP01DIRECTOR APPOINTED ANTON JOHANNES PIETERSE
2010-01-26AR0104/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NICHOLAS MEDLAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVELL / 26/01/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID
2009-09-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-21363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND
2008-06-12122CONVE
2008-06-12RES12VARYING SHARE RIGHTS AND NAMES
2008-01-30363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-10288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-09288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-07363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-03288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-15363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-08-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 21-23 ORMSIDE WAY REDHILL SURREY RH1 2NT
2002-01-07363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-05288aNEW DIRECTOR APPOINTED
2001-01-15363(288)SECRETARY RESIGNED
2001-01-15363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-19288aNEW DIRECTOR APPOINTED
2000-05-24353LOCATION OF REGISTER OF MEMBERS
2000-04-14288aNEW DIRECTOR APPOINTED
2000-03-13WRES01ALTERMEMORANDUM25/02/00
2000-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-03-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAFETELL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFETELL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-03 Outstanding HSBC BANK PLC
DEBENTURE 2004-03-05 Satisfied R.K. HARRISON & CO., LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2000-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-10-12 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SAFETELL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETELL INTERNATIONAL LIMITED
Trademarks
We have not found any records of SAFETELL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETELL INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SAFETELL INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SAFETELL INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETELL INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFETELL INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.