UKBizDB.co.uk

SAFEGUARD EUROPE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Redkiln Close, Redkiln Way, Horsham, West Sussex, RH13 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Secretary01 February 2006Active
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Director-Active
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Director19 March 2003Active
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Director11 July 2014Active
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Director04 June 2013Active
96 Dean Way, Storrington, RH20 4QS

Secretary14 October 2002Active
2 Fay Road, Horsham, RH12 2LG

Secretary-Active
96 Dean Way, Storrington, RH20 4QS

Director19 March 2003Active
12 Nursery Lane, Leeds, LS17 7HN

Director-Active
62 Deangarden Rise, High Wycombe, HP11 1RE

Director19 March 2003Active
Unit 6, Redkiln Close, Redkiln Way, Horsham, United Kingdom, RH17 5QL

Director01 January 2013Active
13 Milborne Road, Maidenbower, Crawley, RH10 7LN

Director23 June 1997Active
21 Warnham Road, Horsham, RH12 2QS

Director-Active
2 Fay Road, Horsham, RH12 2LG

Director-Active
4 Bennetts Road, Horsham, RH13 5LA

Director19 March 2003Active
Unit 2, Redkiln Close, Redkiln Way, Horsham, England, RH13 5QL

Director02 February 2007Active
Unit 6, Redkiln Close, Redkiln Way, Horsham, United Kingdom, RH13 5QL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-18Capital

Capital name of class of shares.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.