Warning: file_put_contents(c/48402116e188224836f83b3e97e573d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Safe & Vault Company Limited, LS5 3AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFE & VAULT COMPANY LIMITED

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

This company is commonly known as Safe & Vault Company Limited. The company was founded 10 years ago and was given the registration number 08835818. The firm's registered office is in LEEDS. You can find them at Unit A1 Wyther Lane Industrial Estate, Wyther Drive Kirkstall, Leeds, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SAFE & VAULT COMPANY LIMITED
Company Number:08835818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit A1 Wyther Lane Industrial Estate, Wyther Drive Kirkstall, Leeds, LS5 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazebrook House, 8-10 Mazebrook, Gomersal, Cleckheaton, England, BD19 4BT

Director07 January 2014Active
15, Church Lane, Pudsey, Leeds, England, LS28 7LD

Director07 January 2014Active
39, Harrogate Road, Rawdon, Leeds, England, LS19 6NB

Director07 January 2014Active

People with Significant Control

Trusted Security Group Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:12, Greenhead Road, Huddersfield, England, HD1 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam James Greenaway
Notified on:21 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Unit A1, Wyther Lane Industrial Estate, Leeds, LS5 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Shaun Walker
Notified on:21 December 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit A1, Wyther Lane Industrial Estate, Leeds, LS5 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Change account reference date company previous extended.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.