UKBizDB.co.uk

FINGERSAFE GB LIMITED

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

This company is commonly known as Fingersafe Gb Limited. The company was founded 21 years ago and was given the registration number 04704311. The firm's registered office is in RAYLEIGH. You can find them at 8 Totman Crescent, Brook Road Industrial Estate, Rayleigh, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FINGERSAFE GB LIMITED
Company Number:04704311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:8 Totman Crescent, Brook Road Industrial Estate, Rayleigh, Essex, SS6 7UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Rectory Avenue, Rochford, SS4 3AW

Secretary01 January 2009Active
418 Rayleigh Road, Thundersley, Benfleet, SS7 3SU

Director01 January 2006Active
418, Rayleigh Road, Benfleet, England, SS7 3SU

Director20 March 2015Active
63 Fairfax Drive, Westcliff On Sea, SS0 9AG

Secretary23 May 2003Active
418 Rayleigh Road, Thundersley, Benfleet, SS7 3SU

Secretary30 June 2006Active
30 Sandown Avenue, Westcliff On Sea, SS0 9YB

Secretary06 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 2003Active
63 Fairfax Drive, Westcliff On Sea, SS0 9AG

Director10 May 2004Active
418 Rayleigh Road, Thundersley, Benfleet, SS7 3SU

Director31 January 2006Active
63 Fairfax Drive, Westcliff On Sea, SS0 9AG

Director23 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mr Christopher Yeomans
Notified on:01 January 2017
Status:Active
Date of birth:March 1942
Nationality:English
Country of residence:England
Address:63, Fairfax Drive, Westcliff-On-Sea, England, SS0 9AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Gina Fasey
Notified on:01 January 2017
Status:Active
Date of birth:May 1966
Nationality:English
Country of residence:England
Address:418, Rayleigh Road, Benfleet, England, SS7 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Accounts

Change account reference date company current shortened.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Address

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

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Officers

Appoint person director company with name date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.