UKBizDB.co.uk

S.A.F. CO (SERVICES) LIMITED

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

This company is commonly known as S.a.f. Co (services) Limited. The company was founded 25 years ago and was given the registration number 03747867. The firm's registered office is in BILLERICAY. You can find them at Foremost House, Radford Way, Billericay, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:S.A.F. CO (SERVICES) LIMITED
Company Number:03747867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Foremost House, Radford Way, Billericay, Essex, CM12 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Executive Suite 4, First Floor, Gamma 1, West Road, Ipswich, England, IP3 9FF

Secretary21 May 2001Active
Executive Suite 4, First Floor, Gamma 1, West Road, Ipswich, England, IP3 9FF

Director08 April 1999Active
Executive Suite 4, First Floor, Gamma 1, West Road, Ipswich, England, IP3 9FF

Director01 July 2015Active
161 Frinton Road, Holland On Sea, Clacton On Sea, CO15 5UT

Secretary08 April 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary08 April 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director08 April 1999Active

People with Significant Control

Mr Keith James Beadle
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Foremost House, Radford Way, Billericay, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Beadle
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Foremost House, Radford Way, Billericay, CM12 0BT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-05-04Officers

Change person secretary company with change date.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.