UKBizDB.co.uk

SAFEGUARD HAMPSHIRE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director01 January 2022Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director30 April 2019Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director30 April 2019Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director28 February 2013Active
4 Langstone High Street, Havant, PO9 1RY

Secretary21 August 2006Active
122 Festing Grove, Southsea, PO4 9QF

Secretary17 July 2006Active
4 Langstone High Street, Havant, PO9 1RY

Director01 July 2007Active
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director17 July 2006Active
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director28 February 2013Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director01 July 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-24Capital

Capital cancellation shares.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.