This company is commonly known as Safebear Limited. The company was founded 8 years ago and was given the registration number 09925292. The firm's registered office is in CARDIFF. You can find them at 6 Mayfield Avenue, , Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SAFEBEAR LIMITED |
---|---|---|
Company Number | : | 09925292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Mayfield Avenue, Cardiff, United Kingdom, CF5 1AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Mayfield Avenue, Cardiff, United Kingdom, CF5 1AN | Secretary | 22 December 2015 | Active |
6, Mayfield Avenue, Cardiff, United Kingdom, CF5 1AN | Director | 21 December 2015 | Active |
Dan Y Graig House, Ewenny Road, St. Brides Major, Bridgend, Wales, CF32 0SB | Director | 13 May 2016 | Active |
Mr Jonathan Peter Crocombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Dan Y Graig House, St. Brides Major, Bridgend, Wales, CF32 0SB |
Nature of control | : |
|
Mr Simon George Stratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Mayfield Avenue, Cardiff, United Kingdom, CF5 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-18 | Dissolution | Dissolution application strike off company. | Download |
2022-05-30 | Restoration | Restoration order of court. | Download |
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-30 | Dissolution | Dissolution application strike off company. | Download |
2021-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Miscellaneous | Legacy. | Download |
2018-03-15 | Miscellaneous | Legacy. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.