UKBizDB.co.uk

SAFETY SERVICES HOLDINGS LIMITED

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

This company is commonly known as Safety Services Holdings Limited. The company was founded 18 years ago and was given the registration number 05791752. The firm's registered office is in LONG HANBOROUGH, WITNEY. You can find them at Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, Oxon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SAFETY SERVICES HOLDINGS LIMITED
Company Number:05791752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, Oxon, England, OX29 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Secretary03 June 2021Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director05 July 2006Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director05 July 2006Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director03 June 2021Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director03 June 2021Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director20 November 2023Active
Safety House, Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Secretary05 July 2006Active
52 New Inn Hall Street, Oxford, OX1 2DN

Corporate Secretary24 April 2006Active
Safety House, Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director05 July 2006Active
14, Clarendon Street, Nottingham, England, NG1 5HQ

Director05 July 2006Active
Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, England, OX29 8LJ

Director03 June 2021Active
52 New Inn Hall Street, Oxford, OX1 2DN

Corporate Director24 April 2006Active

People with Significant Control

Secure Bidco Limited
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:14, Clarendon Street, Nottingham, England, NG1 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Fitchett
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Safety House, Lodge Road, Long Hanborough, Witney, England, OX29 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Fitchett
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Safety House, Lodge Road, Long Hanborough, Witney, England, OX29 8LJ
Nature of control:
  • Ownership of shares 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
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Change account reference date company current extended.

Download
2021-08-26Incorporation

Memorandum articles.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Address

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

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Change account reference date company previous shortened.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Address

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

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.