UKBizDB.co.uk

SAFER GROUP LIMITED

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

This company is commonly known as Safer Group Limited. The company was founded 5 years ago and was given the registration number 11529326. The firm's registered office is in LONDON. You can find them at The Lodge Kensington Village, Avonmore Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SAFER GROUP LIMITED
Company Number:11529326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Lodge Kensington Village, Avonmore Road, London, England, W14 8TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Kensington Village, Avonmore Road, London, England, W14 8TS

Director21 August 2018Active
The Lodge, Kensington Village, Avonmore Road, London, England, W14 8TS

Director21 August 2018Active
The Lodge, Kensington Village, Avonmore Road, London, England, W14 8TS

Director21 August 2018Active

People with Significant Control

Mr Ian Hallifax
Notified on:18 June 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:The Lodge, Kensington Village, London, England, W14 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Anthony Reeves
Notified on:24 January 2019
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:The Lodge, Kensington Village, London, England, W14 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Lyndale Cook
Notified on:21 August 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:The Lodge, Kensington Village, London, England, W14 8TS
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-13Capital

Capital allotment shares.

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-10-02Capital

Capital allotment shares.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.