Background WavePink WaveYellow Wave

SIMON SAFETY & LIFTING CENTRE LIMITED (03948869)

SIMON SAFETY & LIFTING CENTRE LIMITED (03948869) is an active UK company. incorporated on 16 March 2000. with registered office in Neyland Milford Haven. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. SIMON SAFETY & LIFTING CENTRE LIMITED has been registered for 26 years. Current directors include ASHTON, Simon Matthew, ASHTON, Wendy, SMITH, Mark.

Company Number
03948869
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
Unit 73, Neyland Milford Haven, SA73 1SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ASHTON, Simon Matthew, ASHTON, Wendy, SMITH, Mark
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON SAFETY & LIFTING CENTRE LIMITED

SIMON SAFETY & LIFTING CENTRE LIMITED is an active company incorporated on 16 March 2000 with the registered office located in Neyland Milford Haven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. SIMON SAFETY & LIFTING CENTRE LIMITED was registered 26 years ago.(SIC: 47789)

Status

active

Active since 26 years ago

Company No

03948869

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 73 Honeyborough Industrial Estate Neyland Milford Haven, SA73 1SE,

Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Apr 11
Loan Cleared
May 13
Director Joined
Nov 16
Owner Exit
Nov 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMITH, Mark

Active
Skomer Drive, Milford HavenSA73 2RP
Secretary
Appointed 16 Mar 2000

ASHTON, Simon Matthew

Active
17 Manor Crescent, CarmarthenSA31 3RJ
Born March 1972
Director
Appointed 16 Mar 2000

ASHTON, Wendy

Active
Manor Crescent, CarmarthenSA31 3RJ
Born April 1971
Director
Appointed 06 Apr 2016

SMITH, Mark

Active
Skomer Drive, Milford HavenSA73 2RP
Born July 1967
Director
Appointed 12 Jan 2007

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 16 Mar 2000
Resigned 16 Mar 2000

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 16 Mar 2000
Resigned 16 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Ashton Innovations Limited

Active
Neyland, Milford HavenSA73 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2021

Mr Simon Matthew Ashton

Ceased
Unit 73, Neyland Milford HavenSA73 1SE
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
30 September 2003
287Change of Registered Office
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation