UKBizDB.co.uk

SAFECHEM SOLUTIONS LIMITED

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

This company is commonly known as Safechem Solutions Limited. The company was founded 17 years ago and was given the registration number 06267775. The firm's registered office is in BURTON-ON-TRENT. You can find them at Reformation House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:SAFECHEM SOLUTIONS LIMITED
Company Number:06267775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Reformation House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, England, DE14 2WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reformation House, Second Avenue, Centrum One Hundred, Burton-On-Trent, England, DE14 2WF

Secretary28 August 2015Active
Reformation House, Second Avenue, Centrum One Hundred, Burton-On-Trent, England, DE14 2WF

Director28 August 2015Active
7 Reeves Close, Whetstone, Leicester, LE8 6YQ

Secretary04 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 June 2007Active
7 Reeves Close, Whetstone, Leicester, LE8 6YQ

Director04 June 2007Active
7 Reeves Close, Whetstone, Leicester, LE8 6YQ

Director04 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 June 2007Active

People with Significant Control

Mr Rodney Lewis Easter
Notified on:25 March 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Heritage Cottage, Main Street, Burton-On-Trent, England, DE13 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Antonoulla Easter
Notified on:25 March 2019
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Heritage Cottage, Main Street, Burton-On-Trent, England, DE13 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Eric Davies
Notified on:04 June 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:6 Kiln Close, Kiln Close, Leicester, England, LE9 6NT
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Address

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

Download
2016-11-14Accounts

Accounts with accounts type micro entity.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Address

Move registers to sail company with new address.

Download
2016-06-19Officers

Appoint person secretary company with name date.

Download
2016-06-19Officers

Termination director company with name termination date.

Download
2016-06-19Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.