UKBizDB.co.uk

SAFEGUARD SOLUTIONS LTD

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

This company is commonly known as Safeguard Solutions Ltd. The company was founded 6 years ago and was given the registration number 11127639. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SAFEGUARD SOLUTIONS LTD
Company Number:11127639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director07 June 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director07 June 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 December 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director29 December 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary14 January 2022Active
34a, Main Road, Dyke, Bourne, United Kingdom, PE10 0AF

Director29 December 2017Active

People with Significant Control

Mr David John Williams
Notified on:26 January 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Globus (Shetland) Limited
Notified on:10 November 2021
Status:Active
Country of residence:Scotland
Address:C/O Tait & Peterson, Bank Of Scotland Buildings, Shetland, Scotland, ZE1 0EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David John Williams
Notified on:04 December 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mrs Sarah Williams
Notified on:29 December 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mrs Margaret Elizabeth Mills
Notified on:29 December 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:34a, Main Road, Bourne, United Kingdom, PE10 0AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Appoint corporate secretary company with name date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.