This company is commonly known as Safeware Quasar Limited. The company was founded 30 years ago and was given the registration number 02926612. 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 62020 - Information technology consultancy activities.
Name | : | SAFEWARE QUASAR LIMITED |
---|---|---|
Company Number | : | 02926612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1994 |
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 | 09 June 2000 | Active |
11 Langley Drive, Kegworth, Derby, DE74 2DN | Secretary | 03 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1994 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 31 August 2016 | Active |
Ostvangveien 29, Oslo, Norway, FOREIGN | Director | 19 December 2007 | Active |
Ostvangveien 29, Oslo 0588, Norway, | Director | 03 June 1994 | Active |
Sundvn 31, N 1315 Neso Ya, Norway, | Director | 03 June 1994 | Active |
33 Belfry Way, Edwalton, Nottingham, NG12 4FA | Director | 15 October 1999 | Active |
11 Langley Drive, Kegworth, Derby, DE74 2DN | Director | 03 June 1994 | Active |
1 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB | Director | 03 June 1994 | Active |
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ | Director | 31 August 2016 | Active |
3 The Granary, Barwell Court Farm, Barwell Lane, Chessington, KT9 2LZ | Director | 19 December 2007 | Active |
3 The Granary, Barwell Court Farm, Barwell Lane, Chessington, KT9 2LZ | Director | 15 September 2005 | Active |
Guldberglia 9 B, Oslo, Norway, FOREIGN | Director | 22 August 2005 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Corporate Director | 23 February 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 1994 | Active |
Safeware Investors Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | 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 |
2021-09-07 | Resolution | Resolution. | Download |
2021-09-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-06 | Accounts | Legacy. | Download |
2021-09-06 | Other | Legacy. | Download |
2021-09-06 | Other | Legacy. | Download |
2021-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-23 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-10-19 | Dissolution | Dissolution application strike off company. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.