UKBizDB.co.uk

SAFE SEAL HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Safe Seal Home Improvements Limited. The company was founded 9 years ago and was given the registration number 09258418. The firm's registered office is in MANCHESTER. You can find them at Trafford House Chester Road, Old Trafford, Manchester, . This company's SIC code is 43342 - Glazing.

Company Information

Name:SAFE SEAL HOME IMPROVEMENTS LIMITED
Company Number:09258418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Trafford House Chester Road, Old Trafford, Manchester, M32 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, The Rock, Bury, England, BL9 0ND

Director10 October 2014Active
Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS

Director28 May 2016Active
Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS

Director28 May 2016Active
16 Hoyle Street, Radcliffe, Manchester, England, M26 1JG

Director10 October 2014Active
141, The Rock, Bury, England, BL9 0ND

Director18 May 2015Active
7 Thatch Leach Lane, Whitefield, Manchester, England, M45 6AU

Director10 October 2014Active
10 Eastbrook Avenue, Radcliffe, Manchester, England, M26 2RT

Director10 October 2014Active

People with Significant Control

Mr Sean David Hollis
Notified on:01 July 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:Trafford House, Chester Road, Manchester, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Anthony Smith
Notified on:01 July 2016
Status:Active
Date of birth:August 1988
Nationality:British
Address:Trafford House, Chester Road, Manchester, M32 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam James Wragg
Notified on:01 July 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:Trafford House, Chester Road, Manchester, M32 0RS
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
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-24Address

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

Download
2018-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-22Resolution

Resolution.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-01-19Officers

Change person director company with change date.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Address

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

Download

Copyright © 2024. All rights reserved.