UKBizDB.co.uk

SAFECOVER LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Jindal House, 35 Progress Road, Leigh-on-sea, Essex, SS9 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR

Director01 March 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary01 April 2008Active
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR

Director28 May 2019Active
35, Progress Road, Leigh-On-Sea, England, SS9 5PR

Director28 March 2018Active
11, Seaview Road, Shoeburyness, SS3 9DX

Director01 April 2008Active
11, Seaview Road, Shoeburyness, Southend, SS3 9DX

Director01 April 2008Active
Jindal House, 35 Progress Road, Leigh-On-Sea, SS9 5PR

Director23 October 2018Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director01 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-04Gazette

Gazette filings brought up to date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-07Change of name

Change of name notice.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-23Address

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

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.