Warning: file_put_contents(c/638ec4291f6ab1c8ab1be546946d60a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Safe-shred Uk Ltd, RM19 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFE-SHRED UK LTD

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

This company is commonly known as Safe-shred Uk Ltd. The company was founded 14 years ago and was given the registration number 07265621. The firm's registered office is in PURFLEET. You can find them at Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, Essex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SAFE-SHRED UK LTD
Company Number:07265621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, Essex, England, RM19 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary05 October 2018Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 April 2019Active
6, Fieldside Way, Goostrey, United Kingdom, CW4 8GD

Director26 May 2010Active
5th Floor, 15 - 19 Cavendish Place, London, England, W1G 0QE

Director05 October 2018Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
14a, Hillside Road, Frodsham, England, WA6 6AN

Director26 May 2010Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 October 2019Active
2, Cedar Avenue, Lowton, United Kingdom, WA3 2BN

Director26 May 2010Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director05 October 2018Active

People with Significant Control

Restore Datashred Ltd
Notified on:05 October 2018
Status:Active
Country of residence:England
Address:Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, England, RM19 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr John Matthew Buddle
Notified on:22 November 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:6, Fieldside Way, Crewe, United Kingdom, CW4 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank James O'Hare
Notified on:22 November 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:14a, Hillside Road, Frodsham, England, WA6 6AN
Nature of control:
  • Significant influence or control
Mrs Jennifer O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:14a, Hillside Road, Frodsham, England, WA6 6AN
Nature of control:
  • Significant influence or control

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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

Change sail address company with old address new address.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person secretary company with change date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-01-31Address

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

Download

Copyright © 2024. All rights reserved.