Warning: file_put_contents(c/e76e70e616acdc3f4f37c5305f758fc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Safr Space Limited, RG8 7HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFR SPACE LIMITED

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

This company is commonly known as Safr Space Limited. The company was founded 6 years ago and was given the registration number 11135635. The firm's registered office is in READING. You can find them at 15 Hardwick Road, Whitchurch On Thames, Reading, Berkshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:SAFR SPACE LIMITED
Company Number:11135635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:15 Hardwick Road, Whitchurch On Thames, Reading, Berkshire, England, RG8 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodfield Cottage, The Street, Mortimer, Reading, United Kingdom, RG7 3DW

Director05 January 2018Active
Tanglewood, 35 Crescent Road, Caterham, United Kingdom, CR3 6LE

Director05 January 2018Active
15, Hardwick Road, Whitchurch On Thames, Reading, England, RG8 7HL

Director05 January 2018Active

People with Significant Control

Mr Philip Reginald Devaney Jeffery Morrish
Notified on:28 January 2024
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Woodfield Cottage, The Street, Reading, England, RG7 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Hughes
Notified on:05 January 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Flat 4, Plaistow Lane, Bromley, England, BR1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Winters
Notified on:05 January 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Tanglewood, 35 Crescent Road, Caterham, United Kingdom, CR3 6LE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-12Capital

Capital allotment shares.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Address

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

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Address

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

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.