UKBizDB.co.uk

SAFEROAD VRS LTD

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

This company is commonly known as Saferoad Vrs Ltd. The company was founded 18 years ago and was given the registration number 05697126. The firm's registered office is in SCUNTHORPE. You can find them at Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:SAFEROAD VRS LTD
Company Number:05697126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside, DN15 8XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE

Secretary17 November 2017Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE

Director25 January 2024Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, England, DN15 8XE

Director11 February 2011Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE

Director15 March 2023Active
22 Dentons Way, The Willows, Hibaldstown, DN20 9QG

Secretary15 March 2007Active
57 Weetwood Lane, Leeds, LS16 5NP

Secretary23 February 2006Active
29 Brompton Avenue, Guisborough, TS14 6GH

Secretary01 August 2006Active
10 Fernbank Avenue, Oakworth Nr Keighley, Bradford, BD22 7LE

Secretary16 February 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 February 2006Active
16 Morpeth Avenue, South Shields, NE34 0SF

Director23 February 2006Active
The Rectory, Main Street Bigby, Brigg, DN38 6EW

Director20 May 2008Active
The Rectory, Main Street Bigby, Brigg, DN38 6EW

Director23 February 2006Active
Dragonby Vale Enterprise Park, Mannaberg Way, Scunthorpe, DN15 8XF

Director16 March 2011Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, England, DN15 8XE

Director01 December 2012Active
Vidjevegen 2, Volda, Norway,

Director23 July 2008Active
35 Pothouse Lane, Stocksbridge, Sheffield, S36 1ES

Director23 February 2006Active
22 Dentons Way, The Willows, Hibaldstown, DN20 9QG

Director23 February 2006Active
57 Weetwood Lane, Leeds, LS16 5NP

Director23 February 2006Active
29 Brompton Avenue, Guisborough, TS14 6GH

Director01 August 2006Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE

Director15 June 2015Active
Loemyrvegen 29, Fiskarstrand, Norway,

Director23 July 2008Active
1 Killieser Avenue, London, SW2 4NU

Director23 February 2006Active
Dragonby Vale Enterprise Park, Mannaberg Way, Scunthorpe, DN15 8XF

Director21 October 2009Active
Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE

Director01 May 2020Active
10 Fernbank Avenue, Oakworth Nr Keighley, Bradford, BD22 7LE

Director01 April 2007Active
Dragonby Vale Enterprise Park, Mannaberg Way, Scunthorpe, DN15 8XF

Director23 August 2011Active
Fortunalia 72, Jonsvatnet, Norway,

Director23 July 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Director03 February 2006Active

People with Significant Control

Saferoad Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Concord House, Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, England, DN15 8XE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Appoint person secretary company with name date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.