UKBizDB.co.uk

A TO Z SAFE WAREHOUSE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A To Z Safe Warehouse Ltd. The company was founded 19 years ago and was given the registration number 05263013. The firm's registered office is in BENFLEET. You can find them at Goldfinch House, 263 Church Road, Thundersley, Benfleet, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A TO Z SAFE WAREHOUSE LTD
Company Number:05263013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Goldfinch House, 263 Church Road, Thundersley, Benfleet, Essex, United Kingdom, SS7 4QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hall Farm Road, Benfleet, SS7 5JD

Secretary18 October 2004Active
Goldfinch House, 263 Church Road, Thundersley, Benfleet, England, SS7 4QL

Director18 October 2004Active
10 Grosvenor Road, South Benfleet, SS7 1NP

Director18 October 2004Active
21 Hall Farm Road, Benfleet, SS7 5JD

Director18 October 2004Active

People with Significant Control

Mr Timothy Goldfinch
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:21 Hall Farm Road, Benfleet, United Kingdom, SS7 5JD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Ross Goldfinch
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:10 Grosvenor Road, South Benfleet, United Kingdom, SS7 1NP
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Goldfinch
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Goldfinch House, 263 Church Road, Benfleet, United Kingdom, SS7 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Michael James Ross Goldfinch
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:10 Grosvenor Road, South Benfleet, United Kingdom, SS7 1NP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Officers

Change person director company with change date.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.