UKBizDB.co.uk

SAFER DEMO LIMITED

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

This company is commonly known as Safer Demo Limited. The company was founded 9 years ago and was given the registration number 09207056. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 St James' Gate, , Newcastle Upon Tyne, . This company's SIC code is 43110 - Demolition.

Company Information

Name:SAFER DEMO LIMITED
Company Number:09207056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

Director08 September 2014Active
1 Morston Quays, Stephenson Street, Wallsend, England, NE28 6UE

Director08 September 2014Active
One Morston Quays, Stephenson Street, Howdon, Wallsend, NE28 6UE

Director04 January 2016Active

People with Significant Control

Mr Thomas John Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:76, Grotto Road, South Shields, England, NE34 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David George Seymour
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:38, Earls Drive, Newcastle Upon Tyne, England, NE15 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ben Pickard
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:1 Morston Quays, Stephenson Street, Wallsend, United Kingdom, NE28 6UE
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-18Gazette

Gazette dissolved liquidation.

Download
2021-06-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-24Address

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

Download
2018-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-17Resolution

Resolution.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-22Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Accounts

Change account reference date company previous extended.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Capital

Capital allotment shares.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-02-16Address

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

Download
2015-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.