UKBizDB.co.uk

SAFE-EDGE LIMITED

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

This company is commonly known as Safe-edge Limited. The company was founded 33 years ago and was given the registration number 02608855. The firm's registered office is in SHEFFIELD. You can find them at Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SAFE-EDGE LIMITED
Company Number:02608855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Eckington Business Park, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Lane House 28 Church Lane, Ridgeway, Sheffield, S12 3XX

Secretary09 May 1991Active
6 Lady Lea Close, Ladylea Close, Worksop, England, S80 3PL

Director01 October 2019Active
Church Lane House 28 Church Lane, Ridgeway, Sheffield, S12 3XX

Director09 May 1991Active
Church Lane House 28 Church Lane, Ridgeway, Sheffield, S12 3XX

Director21 September 1998Active
17, Plumbley Hall Road, Mosborough, Sheffield, England, S20 5EG

Director18 March 2024Active
120 East Road, London, N1 6AA

Nominee Secretary09 May 1991Active
120 East Road, London, N1 6AA

Nominee Director09 May 1991Active
37 Springfield Close, Eckington, Sheffield, S21 4GS

Director01 July 2005Active
138 Hollings Lane, Ravenfield, Rotherham, S65 4PR

Director09 May 1991Active

People with Significant Control

Mr Michael Herbert
Notified on:18 February 2023
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Church Lane House, 28 Church Lane, Sheffield, England, S12 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jennifer Herbert
Notified on:09 May 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:28, Church Lane, Sheffield, England, S12 3XX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-05-20Mortgage

Mortgage satisfy charge full.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.