UKBizDB.co.uk

SAFESLAB LIMITED

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

This company is commonly known as Safeslab Limited. The company was founded 10 years ago and was given the registration number 08664933. The firm's registered office is in WATFORD. You can find them at 6 Nascot Place, , Watford, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SAFESLAB LIMITED
Company Number:08664933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Nascot Place, Watford, Hertfordshire, WD17 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Nascot Place, Watford, England, WD17 4QT

Director01 September 2014Active
6, Nascot Place, Watford, United Kingdom, WD17 4QT

Director27 August 2013Active
28, Stourhead Gardens, Raynes Park, London, England, SW20 0UL

Director12 July 2021Active
6, Nascot Place, Watford, United Kingdom, WD17 4QT

Director27 August 2013Active

People with Significant Control

Mr Geoffrey Robert Shorter
Notified on:12 July 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:28, Stourhead Gardens, London, England, SW20 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Richard Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:English
Country of residence:England
Address:6, Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Frederick James Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:6, Nascot Place, Watford, WD17 4QT
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 (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
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Resolution

Resolution.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-06-27Change of name

Certificate change of name company.

Download
2016-06-11Resolution

Resolution.

Download
2016-04-02Resolution

Resolution.

Download
2016-04-02Change of name

Change of name notice.

Download
2016-03-18Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.