This company is commonly known as Safechain Limited. The company was founded 13 years ago and was given the registration number 07312163. The firm's registered office is in ROMFORD. You can find them at 1112a High Road, , Romford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAFECHAIN LIMITED |
---|---|---|
Company Number | : | 07312163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2010 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1112a High Road, Romford, England, RM6 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Peaketon Avenue, Ilford, England, IG4 5PG | Secretary | 15 February 2021 | Active |
22, Peaketon Avenue, Ilford, England, IG4 5PG | Director | 15 February 2021 | Active |
22, Peaketon Avenue, Ilford, United Kingdom, IG4 5PG | Director | 01 December 2011 | Active |
22, Peaketon Avenue, Redbridge, IG4 5PG | Director | 13 July 2010 | Active |
1112a, High Road, Romford, England, RM6 4AH | Director | 01 August 2020 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 13 July 2010 | Active |
1, Springfield Avenue, Hutton, Brentwood, England, CM13 1RG | Director | 23 December 2019 | Active |
Mr Lawal Alhadi | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Peaketon Avenue, Ilford, England, IG4 5PG |
Nature of control | : |
|
Mr Dean Rizzo | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1112a, High Road, Romford, England, RM6 4AH |
Nature of control | : |
|
Mr Tyron Mitchel Thomas | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Springfield Avenue, Brentwood, England, CM13 1RG |
Nature of control | : |
|
Barry David Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Peaketon Avenue, Ilford, England, IG4 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Address | Default companies house registered office address applied. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Gazette | Gazette filings brought up to date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.