UKBizDB.co.uk

SAFETY PANDA LTD

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

This company is commonly known as Safety Panda Ltd. The company was founded 12 years ago and was given the registration number 08064402. The firm's registered office is in WIRRAL. You can find them at 3 Stadium Court, Plantation Road, Wirral, Merseyside. This company's SIC code is 43341 - Painting.

Company Information

Name:SAFETY PANDA LTD
Company Number:08064402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43390 - Other building completion and finishing
  • 71122 - Engineering related scientific and technical consulting activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:3 Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stadium Court, Plantation Road, Wirral, CH62 3QG

Director13 September 2017Active
Faraday House, Beaufort Road, Birkenhead, England, CH41 1HE

Director10 May 2012Active

People with Significant Control

Mr Gareth James Lea
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Faraday House, Beaufort Road, Birkenhead, England, CH41 1HE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Gazette

Gazette filings brought up to date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Address

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

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Change of name

Certificate change of name company.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.