UKBizDB.co.uk

SAFEGUARD QUALITY ASSURANCE LIMITED

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

This company is commonly known as Safeguard Quality Assurance Limited. The company was founded 24 years ago and was given the registration number 03916176. The firm's registered office is in BIRMINGHAM. You can find them at 1 Moreton Street, , Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFEGUARD QUALITY ASSURANCE LIMITED
Company Number:03916176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Moreton Street, Birmingham, England, B1 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Moreton Street, Birmingham, England, B1 3AX

Director31 March 2017Active
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY

Secretary23 February 2000Active
PO BOX 151, Newhall Street, Birmingham, England, B3 1SB

Secretary12 January 2015Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 January 2000Active
The Assay Office, P O Box 151, Birmingham, B3 1SB

Secretary24 August 2006Active
15 Kennel Lane, Witherley, Atherstone, CV9 3LJ

Director20 December 2006Active
None, Saviours Bank, Dyers Lane, Chipping Campden, GL55 6EB

Director23 February 2000Active
1, Moreton Street, Birmingham, England, B1 3AX

Director21 November 2012Active
1, Moreton Street, Birmingham, England, B1 3AX

Director01 July 2007Active
1, Moreton Street, Birmingham, England, B1 3AX

Director02 November 2012Active
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY

Director23 February 2000Active
1, Moreton Street, Birmingham, England, B1 3AX

Director02 January 2013Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 January 2000Active
PO BOX 151, Newhall Street, Birmingham, England, B3 1SB

Director12 January 2015Active
The Assay Office, P O Box 151, Birmingham, B3 1SB

Director24 August 2006Active
50 Westfield Road, Edgbaston, Birmingham, B15 3QG

Director17 July 2002Active
Taylors Patch, The Meadows, Churchstretton, SY6 7EG

Director02 March 2000Active
89 Brandwood Road, Kingsheath, Birmingham, B14 6PL

Director24 August 2006Active

People with Significant Control

Assay Office Birmingham
Notified on:28 January 2017
Status:Active
Country of residence:England
Address:1, Moreton Street, Birmingham, England, B1 3AX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Change account reference date company current extended.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.