This company is commonly known as Safeflower Limited. The company was founded 37 years ago and was given the registration number 02032016. The firm's registered office is in BATH. You can find them at Ashford's Tower 8, The Moorlands,, Englishcombe Lane,, Bath, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | SAFEFLOWER LIMITED |
---|---|---|
Company Number | : | 02032016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1986 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashford's Tower 8, The Moorlands,, Englishcombe Lane,, Bath, BA2 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Swans Reach, Falmouth, England, TR11 5GG | Secretary | - | Active |
8, Englishcombe Court, The Moorlands, Bath, BA2 2EF | Director | - | Active |
8, Englishcombe Court, The Moorlands, Bath, BA2 2EF | Director | - | Active |
North Townsend Farm, Semington Road, Melksham, SN12 6DL | Director | - | Active |
North Townsend Farm Semington Road, Melksham, SN12 6DL | Director | - | Active |
1 Stoneleigh Court, Lansdown, Bath, BA1 5TL | Director | - | Active |
Mr Stephen Anthony Stafford | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Swans Reach, Falmouth, England, TR11 5GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Capital | Capital statement capital company with date currency figure. | Download |
2016-05-11 | Insolvency | Legacy. | Download |
2016-05-11 | Resolution | Resolution. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-05-11 | Capital | Capital statement capital company with date currency figure. | Download |
2015-05-11 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.