UKBizDB.co.uk

SAFENETZ (UK) LIMITED

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

This company is commonly known as Safenetz (uk) Limited. The company was founded 7 years ago and was given the registration number 10482186. The firm's registered office is in NEWTON ABBOT. You can find them at Wessex House, Teign Road, Newton Abbot, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SAFENETZ (UK) LIMITED
Company Number:10482186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2016
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:Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom, TQ12 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warwick Road, Exeter, England, EX1 3HB

Director05 July 2019Active
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA

Director05 July 2019Active
14 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8NY

Director16 November 2016Active
14 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8NY

Director16 November 2016Active
14 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8NY

Director16 November 2016Active

People with Significant Control

Mrs Sarah Jane Greenslade
Notified on:05 July 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:37, Warwick Road, Exeter, England, EX1 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
M P K (Holdings) Limited
Notified on:16 November 2016
Status:Active
Country of residence:United Kingdom
Address:14 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.