This company is commonly known as Safeguard Hampshire Limited. The company was founded 17 years ago and was given the registration number 05878091. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SAFEGUARD HAMPSHIRE LIMITED |
---|---|---|
Company Number | : | 05878091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT | Director | 01 January 2022 | Active |
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT | Director | 30 April 2019 | Active |
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT | Director | 30 April 2019 | Active |
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT | Director | 28 February 2013 | Active |
4 Langstone High Street, Havant, PO9 1RY | Secretary | 21 August 2006 | Active |
122 Festing Grove, Southsea, PO4 9QF | Secretary | 17 July 2006 | Active |
4 Langstone High Street, Havant, PO9 1RY | Director | 01 July 2007 | Active |
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY | Director | 17 July 2006 | Active |
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY | Director | 28 February 2013 | Active |
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT | Director | 01 July 2007 | Active |
Mr Andrew Shaun Thomas | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O, Prydis, Southernhay Gardens, England, EX1 1NT |
Nature of control | : |
|
Mr Peter Harms | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O, Prydis, Southernhay Gardens, England, EX1 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-14 | Capital | Capital allotment shares. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-07-24 | Capital | Capital cancellation shares. | Download |
2019-07-24 | Capital | Capital return purchase own shares. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.