EUROSAFE LIMITED - DARTMOUTH


Company Profile Company Filings

Overview

EUROSAFE LIMITED is a Private Limited Company from DARTMOUTH UNITED KINGDOM and has the status: Active.
EUROSAFE LIMITED was incorporated 36 years ago on 10/05/1988 and has the registered number: 02255151. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

EUROSAFE LIMITED - DARTMOUTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8A HAULEY ROAD
DARTMOUTH
DEVON
TQ6 9AA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER MARK ROSS Aug 1960 British Director 2003-04-04 CURRENT
MRS JANINE DEIDRE REID Secretary 2023-10-03 CURRENT
MR ANTHONY BRIAN ROWE Jun 1980 British Director 2024-04-26 CURRENT
HENRY SPENCE Feb 1969 British Director 2023-02-01 CURRENT
MR MATTHEW CRICHTON STEVENS Sep 1978 British Director 2015-03-16 CURRENT
MRS REBECCA LOUISE WARD Apr 1971 British Director 2023-07-18 CURRENT
MARTIN ROSS Mar 1973 British Director 2009-06-10 CURRENT
DONAL O'SULLIVAN Aug 1955 Irish Director 1999-03-12 CURRENT
STEVEN BARKER Jan 1965 British Director 2009-03-04 CURRENT
KARIN MARIE BROCKLEBANK Jan 1964 British Director 1999-03-12 CURRENT
MR PETER CASWELL Jun 1959 British Director 2012-08-20 CURRENT
MR BENJAMIN SIMON DUNEVEIN Apr 1976 British Director 2023-07-20 CURRENT
JONATHAN MARK HALL Sep 1981 British Director 2020-10-19 CURRENT
MR SIMON HUNTER Jun 1970 Northern Irish Director 2021-12-10 CURRENT
MR DAVID IAN NIGEL LESTER Jun 1965 British Director 2023-09-25 CURRENT
JOHN WILLIAM MACGREGOR Jun 1955 British Director 2004-05-07 CURRENT
MR JASON ALAN MATHIAS Oct 1970 British Director 2010-06-23 CURRENT
MRS SOPHIE PETRIE May 1976 British Director 2024-04-26 CURRENT
MR SIMON MATTHEW ASHTON Mar 1972 British Director 2006-10-12 CURRENT
CRAIG PORTER Mar 1973 British Director 2022-03-30 CURRENT
ANTHONY STRONG Aug 1949 British Director 2008-06-17 UNTIL 2010-04-02 RESIGNED
MR PAUL ARTHUR HARRISON Oct 1955 British Director 2010-06-23 UNTIL 2014-03-31 RESIGNED
MR PAUL ARTHUR HARRISON Oct 1955 British Director 2004-05-07 UNTIL 2008-06-17 RESIGNED
MR RAYMOND DENNIS HALL Nov 1953 British Director 2007-06-20 UNTIL 2011-09-01 RESIGNED
MR ROBERT JOHN HAMLIN FREEMAN Jan 1966 British Director 1999-03-12 UNTIL 2001-03-07 RESIGNED
ROBERT FREEMAN Jan 1966 British Director 2005-02-01 UNTIL 2009-02-23 RESIGNED
MRS SUSAN HERBERT Jun 1967 Welsh Director 2019-01-23 UNTIL 2020-03-04 RESIGNED
KARIN MARIE BROCKLEBANK Jan 1964 British Secretary 2001-10-04 UNTIL 2023-10-03 RESIGNED
MR DAVID JOHN LUMMIS Apr 1953 British Secretary 1994-04-04 UNTIL 2001-10-04 RESIGNED
ROBERT GEORGE DALZELL WILLIS Apr 1941 British Secretary RESIGNED
COLIN MILNER BENNETT Jul 1943 British Director 2003-04-04 UNTIL 2010-07-31 RESIGNED
MR WILLIAM ROGER BLYTH Apr 1950 British Director RESIGNED
MR DANNY ROGERS Feb 1973 British Director 2014-11-06 UNTIL 2019-10-24 RESIGNED
JOHN MICHAEL BROUGHAM Nov 1938 British Director 2001-03-07 UNTIL 2002-11-01 RESIGNED
MR STUART BAILLIE BOYD Jul 1955 British Director 2001-03-20 UNTIL 2018-04-03 RESIGNED
MR DESMOND JOHN DAVISON Aug 1941 British Director RESIGNED
MR ROBERT LIONEL SIMPSON Jul 1927 British Director RESIGNED
MR ROBERT SAYLES May 1969 British Director 2019-07-08 UNTIL 2024-03-21 RESIGNED
MR MICHAEL JOHN SARGEANT Sep 1951 British Director 1996-11-07 UNTIL 2014-07-31 RESIGNED
MR ALEXANDER INNES RUSSELL Aug 1937 British Director RESIGNED
MR KENNETH ROSS Dec 1931 British Director RESIGNED
MR JOHN JOSEPH HEALY Jul 1938 Irish Director RESIGNED
MR KENNETH ROBERTSON Aug 1973 Scottish Director 2019-05-15 UNTIL 2020-02-27 RESIGNED
ALISTAIR JOHN NEEDLER Oct 1968 British Director 2008-11-12 UNTIL 2020-01-06 RESIGNED
MR DAVID ROBERT MILNE Feb 1978 British Director 2016-03-08 UNTIL 2019-05-15 RESIGNED
CHARLES MCGEADY Jun 1940 British Director 1999-03-12 UNTIL 2003-09-25 RESIGNED
MR DAVID JOHN LUMMIS Apr 1953 British Director RESIGNED
MICHAEL CRAVEN May 1958 English Director 1999-03-12 UNTIL 2001-03-07 RESIGNED
SIMON WILLIAM HOLMES Dec 1956 Australian Director 1999-03-12 UNTIL 2000-01-13 RESIGNED
DAVID JASON HERBERT Oct 1974 British Director 2007-02-13 UNTIL 2019-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Mark Ross 2016-04-06 - 2018-03-21 8/1960 Barrow-In-Furness   Cumbria Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. & K. ROSS LIMITED WARRINGTON Active SMALL 46420 - Wholesale of clothing and footwear
TURNSTYLE MENSWEAR LIMITED WARRINGTON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
SIMON SAFETY & LIFTING CENTRE LIMITED NEYLAND MILFORD HAVEN Active UNAUDITED ABRIDGED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MATHIAS & SONS LTD BRISTOL Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
PROPERTY MANAGEMENT WALES LIMITED MILFORD HAVEN Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DALE TECHNICHE LIMITED NELSON Active TOTAL EXEMPTION FULL 13990 - Manufacture of other textiles n.e.c.
FLAMEPRO TEXTILES LIMITED NEYLAND, MILFORD HAVEN Active DORMANT 99999 - Dormant Company
JANGRO (PEMBROKESHIRE) LIMITED NEYLAND, MILFORD HAVEN Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PPEBAY LIMITED CHORLEY UNITED KINGDOM Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
RUNE LOGOS LIMITED WARRINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear
ASHTON INNOVATIONS LIMITED MILFORD HAVEN UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
MACGREGOR ENERGY SERVICES LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
OFFICE & TRAINING CONSUMABLES LIMITED GLASGOW SCOTLAND Active -... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
MACGREGOR INDUSTRIAL SUPPLIES LIMITED INVERNESS Active GROUP 46420 - Wholesale of clothing and footwear
ROSS SAFETY AND SURVIVAL LTD Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RED WING UK, LTD ABERDEEN Active FULL 47710 - Retail sale of clothing in specialised stores
OTC HOLDINGS LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RUTHVEN PROPERTIES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CPG2017 LIMITED GLASGOW UNITED KINGDOM Active DORMANT 46650 - Wholesale of office furniture

Free Reports Available

Report Date Filed Date of Report Assets
Eurosafe Limited 31/03/2023 iXBRL 2023-11-30 31-03-2023 £517,972 Cash £346,526 equity
Eurosafe Limited 31/03/2022 iXBRL 2022-07-29 31-03-2022 £344,207 Cash £247,493 equity
Eurosafe Limited 31/03/2021 iXBRL 2021-07-23 31-03-2021 £684,941 Cash £266,101 equity
Eurosafe Limited 31/03/2020 iXBRL 2020-08-25 31-03-2020 £208,243 Cash £137,191 equity
Eurosafe Limited 31/03/2019 iXBRL 2019-08-21 31-03-2019 £65,373 Cash £91,165 equity
Eurosafe Limited 31/03/2018 iXBRL 2018-12-19 31-03-2018 £103,871 Cash £84,381 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DART PLUMBING & HEATING LIMITED DARTMOUTH Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
HAULEY HOSPITALITY LTD DARTMOUTH ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
DARTMOUTH PIZZA CO LTD DARTMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities