UKBizDB.co.uk

SAFATECH LIMITED

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

This company is commonly known as Safatech Limited. The company was founded 23 years ago and was given the registration number 04014418. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFATECH LIMITED
Company Number:04014418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary27 June 2019Active
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director14 June 2000Active
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary14 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2000Active

People with Significant Control

The Executors Of The Estate Of Feltham
Notified on:18 March 2019
Status:Active
Date of birth:March 2019
Nationality:British
Country of residence:United Kingdom
Address:Suite 7 Wessex House, St Leonards Road, Bournemouth, United Kingdom, BH8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthea Teresa Feltham
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Arthur Feltham
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.