UKBizDB.co.uk

SAFE N SOUND (UXBRIDGE) LIMITED

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

This company is commonly known as Safe N Sound (uxbridge) Limited. The company was founded 18 years ago and was given the registration number 05643951. The firm's registered office is in UXBRIDGE. You can find them at Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SAFE N SOUND (UXBRIDGE) LIMITED
Company Number:05643951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, UB8 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, UB8 2SN

Secretary05 December 2005Active
Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, United Kingdom, UB8 2SN

Director28 September 2020Active
Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, United Kingdom, UB8 2SN

Director09 January 2024Active
Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, UB8 2SN

Director05 December 2005Active
Unit 11, Chiltern Business, Village, Arundel Road, Uxbridge, UB8 2SN

Director01 April 2007Active
2 Layters Avenue South, Chalfont St. Peter, Gerrards Cross, SL9 9JJ

Director05 December 2005Active

People with Significant Control

Mr. Paul David Langley
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 11, Chiltern Business Village, Uxbridge, England, UB8 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Pieter Overton
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Unit 11, Chiltern Business Village, Uxbridge, England, UB8 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Miscellaneous

Legacy.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Capital

Capital return purchase own shares.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-15Capital

Capital cancellation shares.

Download
2017-06-15Resolution

Resolution.

Download
2017-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.