This company is commonly known as Safeguard Europe Limited. The company was founded 41 years ago and was given the registration number 01721203. The firm's registered office is in HORSHAM. You can find them at Unit 2, Redkiln Close, Redkiln Way, Horsham, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SAFEGUARD EUROPE LIMITED |
---|---|---|
Company Number | : | 01721203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Redkiln Close, Redkiln Way, Horsham, West Sussex, RH13 5QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Secretary | 01 February 2006 | Active |
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Director | - | Active |
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Director | 19 March 2003 | Active |
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Director | 11 July 2014 | Active |
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Director | 04 June 2013 | Active |
96 Dean Way, Storrington, RH20 4QS | Secretary | 14 October 2002 | Active |
2 Fay Road, Horsham, RH12 2LG | Secretary | - | Active |
96 Dean Way, Storrington, RH20 4QS | Director | 19 March 2003 | Active |
12 Nursery Lane, Leeds, LS17 7HN | Director | - | Active |
62 Deangarden Rise, High Wycombe, HP11 1RE | Director | 19 March 2003 | Active |
Unit 6, Redkiln Close, Redkiln Way, Horsham, United Kingdom, RH17 5QL | Director | 01 January 2013 | Active |
13 Milborne Road, Maidenbower, Crawley, RH10 7LN | Director | 23 June 1997 | Active |
21 Warnham Road, Horsham, RH12 2QS | Director | - | Active |
2 Fay Road, Horsham, RH12 2LG | Director | - | Active |
4 Bennetts Road, Horsham, RH13 5LA | Director | 19 March 2003 | Active |
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL | Director | 02 February 2007 | Active |
Unit 6, Redkiln Close, Redkiln Way, Horsham, United Kingdom, RH13 5QL | Director | - | Active |
Safeguard Holdings Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Redkiln Close, Horsham, England, RH13 5QL |
Nature of control | : |
|
Mr David John Christopher Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Unit 2, Redkiln Close, Redkiln Way, Horsham, RH13 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-08-19 | Incorporation | Memorandum articles. | Download |
2021-08-18 | Capital | Capital name of class of shares. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.