This company is commonly known as Safeware Investors Ltd. The company was founded 15 years ago and was given the registration number 06832490. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SAFEWARE INVESTORS LTD |
---|---|---|
Company Number | : | 06832490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Horizon, Wade Road, Kingsland Business Park, Basingstoke, England, RG24 8AH | Director | 27 February 2018 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 31 August 2016 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Secretary | 11 March 2009 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 31 August 2016 | Active |
Sundvn 31, N 1315 Neso Ya, Norway, | Director | 01 June 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 27 February 2009 | Active |
14, Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB | Director | 11 March 2009 | Active |
14, Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB | Director | 01 June 2009 | Active |
14 Phoenix Park, Telford Way, Coalville, Uk, LE67 3HB | Director | 03 July 2013 | Active |
14, Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB | Director | 01 June 2009 | Active |
14, Phoenix Park, Telford Way, Coalville, U.K, LE67 3HB | Director | 03 July 2013 | Active |
Station Farm, Station Road, Melbourne, England, DE73 8BQ | Director | 20 January 2016 | Active |
14, Phoenix Park, Telford Way, Coalville, Uk, LE67 3HB | Director | 03 July 2013 | Active |
14, Phoenix Park, Telford Way, Coalville, Uk, LE67 3HB | Director | 03 July 2013 | Active |
14, Phoenix Park, Telford Way, Coalville, Uk, LE67 3HB | Director | 03 July 2013 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 31 August 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-10 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-15 | Accounts | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-10-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-07 | Capital | Legacy. | Download |
2021-10-07 | Insolvency | Legacy. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Accounts | Change account reference date company current shortened. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.