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..
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 | : |
|
Registered Address | : | 1 Moreton Street, Birmingham, England, B1 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Moreton Street, Birmingham, England, B1 3AX | Director | 31 March 2017 | Active |
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY | Secretary | 23 February 2000 | Active |
PO BOX 151, Newhall Street, Birmingham, England, B3 1SB | Secretary | 12 January 2015 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 28 January 2000 | Active |
The Assay Office, P O Box 151, Birmingham, B3 1SB | Secretary | 24 August 2006 | Active |
15 Kennel Lane, Witherley, Atherstone, CV9 3LJ | Director | 20 December 2006 | Active |
None, Saviours Bank, Dyers Lane, Chipping Campden, GL55 6EB | Director | 23 February 2000 | Active |
1, Moreton Street, Birmingham, England, B1 3AX | Director | 21 November 2012 | Active |
1, Moreton Street, Birmingham, England, B1 3AX | Director | 01 July 2007 | Active |
1, Moreton Street, Birmingham, England, B1 3AX | Director | 02 November 2012 | Active |
15 High Chase Rise, Little Haywood, Stafford, ST18 0TY | Director | 23 February 2000 | Active |
1, Moreton Street, Birmingham, England, B1 3AX | Director | 02 January 2013 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 28 January 2000 | Active |
PO BOX 151, Newhall Street, Birmingham, England, B3 1SB | Director | 12 January 2015 | Active |
The Assay Office, P O Box 151, Birmingham, B3 1SB | Director | 24 August 2006 | Active |
50 Westfield Road, Edgbaston, Birmingham, B15 3QG | Director | 17 July 2002 | Active |
Taylors Patch, The Meadows, Churchstretton, SY6 7EG | Director | 02 March 2000 | Active |
89 Brandwood Road, Kingsheath, Birmingham, B14 6PL | Director | 24 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Accounts | Change account reference date company current extended. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.