This company is commonly known as Safecover Ltd. The company was founded 16 years ago and was given the registration number 06550640. The firm's registered office is in LEIGH-ON-SEA. You can find them at Jindal House, 35 Progress Road, Leigh-on-sea, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SAFECOVER LTD |
---|---|---|
Company Number | : | 06550640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2008 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jindal House, 35 Progress Road, Leigh-on-sea, Essex, SS9 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR | Director | 01 March 2020 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 01 April 2008 | Active |
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR | Director | 28 May 2019 | Active |
35, Progress Road, Leigh-On-Sea, England, SS9 5PR | Director | 28 March 2018 | Active |
11, Seaview Road, Shoeburyness, SS3 9DX | Director | 01 April 2008 | Active |
11, Seaview Road, Shoeburyness, Southend, SS3 9DX | Director | 01 April 2008 | Active |
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR | Director | 23 October 2018 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 01 April 2008 | Active |
Mr Antony Barrows | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Address | : | Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR |
Nature of control | : |
|
Charles Owen Norton | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Progress Road, Leigh-On-Sea, England, SS9 5PR |
Nature of control | : |
|
Franklin Lewis Ozarow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Seaview Road, Southend-On-Sea, England, SS3 9DX |
Nature of control | : |
|
Jeanette Margaret Ozarow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Seaview Road, Southend-On-Sea, England, SS3 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-04 | Gazette | Gazette filings brought up to date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Gazette | Gazette notice compulsory. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-07 | Change of name | Change of name notice. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.