Company NameSafe 'N' Secure (Windows & Doors) Limited
DirectorsCarl Wilson Smith and Dean Edward Smith
Company StatusActive
Company Number04862903
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Carl Wilson Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleWindow Installer
Country of ResidenceEngland
Correspondence Address29 Cardinal Square
Leeds
LS11 8HS
Director NameMr Dean Edward Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleWindow Installer
Country of ResidenceEngland
Correspondence Address51 Dulverton Close
Leeds
LS11 0LJ
Director NameChristopher Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hall Rise Close
Bramhope
Leeds
West Yorkshire
LS16 9LA
Secretary NameBarbara Elizabeth Naylor
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2012)
RoleHR Manager
Correspondence Address3 Hall Rise Close
Bramhope
Leeds
West Yorkshire
LS16 9LA
Director NameMr Steven Graham Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hallfield Crescent
Wetherby
LS22 6JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecompositedoors-leeds.co.uk

Location

Registered AddressUnit 4 Armley Road
Leeds
LS12 2QN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Carl Wilson Smith
50.00%
Ordinary
50 at £1Dean Edward Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,533
Cash£17,139
Current Liabilities£30,814

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (9 pages)
4 March 2020Termination of appointment of Steven Graham Smith as a director on 31 December 2019 (1 page)
31 October 2019Registered office address changed from 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN to Unit 4 Armley Road Leeds LS12 2QN on 31 October 2019 (1 page)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
28 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 January 2017Appointment of Mr Steven Graham Smith as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Steven Graham Smith as a director on 1 January 2017 (2 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
15 July 2014Registered office address changed from 3 Hall Rise Close, Bramhope Leeds West Yorkshire LS16 9LA to 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Christopher Dalton as a director on 14 July 2014 (1 page)
15 July 2014Registered office address changed from 3 Hall Rise Close, Bramhope Leeds West Yorkshire LS16 9LA to 1 Armley Link Armley Road Leeds West Yorkshire LS12 2QN on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Christopher Dalton as a director on 14 July 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Appointment of Mr Dean Edward Smith as a director (2 pages)
21 January 2014Appointment of Mr Dean Edward Smith as a director (2 pages)
5 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
5 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
9 December 2013Appointment of Mr Carl Wilson Smith as a director (2 pages)
9 December 2013Appointment of Mr Carl Wilson Smith as a director (2 pages)
21 October 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (2 pages)
21 October 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (2 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 January 2013Termination of appointment of Barbara Naylor as a secretary (1 page)
16 January 2013Termination of appointment of Barbara Naylor as a secretary (1 page)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 11/08/09; full list of members (3 pages)
25 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
18 February 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
13 August 2008Return made up to 11/08/08; full list of members (3 pages)
13 August 2008Return made up to 11/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2006Return made up to 11/08/06; full list of members (2 pages)
16 August 2006Return made up to 11/08/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 11/08/05; full list of members (6 pages)
13 September 2005Return made up to 11/08/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
22 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 11/08/04; full list of members (6 pages)
31 August 2004Return made up to 11/08/04; full list of members (6 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
22 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (16 pages)
11 August 2003Incorporation (16 pages)