UKBizDB.co.uk

SHOP SAFE LIMITED

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

This company is commonly known as Shop Safe Limited. The company was founded 26 years ago and was given the registration number 03440293. The firm's registered office is in SUFFOLK. You can find them at 1 Brickfields Business Park, Woolpit, Suffolk, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SHOP SAFE LIMITED
Company Number:03440293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Brickfields Business Park, Woolpit, Suffolk, IP30 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sandy Lane, Badwell Ash, Bury St. Edmunds, England, IP31 3FA

Secretary13 November 2000Active
Unit 2, Sandy Lane, Badwell Ash, Bury St. Edmunds, England, IP31 3FA

Director01 August 2003Active
Unit 2, Sandy Lane, Badwell Ash, Bury St. Edmunds, England, IP31 3FA

Director20 November 2021Active
Unit 2, Sandy Lane, Badwell Ash, Bury St. Edmunds, England, IP31 3FA

Director26 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1997Active
3rd Floor Woolwich House, 43 George Street, Croydon, CR9 1EY

Corporate Secretary26 September 1997Active
1 Brickfields Business Park, Woolpit, Suffolk, IP30 9QS

Director01 March 2014Active
28 Rossetti Gardens, Coulsdon, CR5 2LR

Director26 September 1997Active
1 Brickfields Business Park, Woolpit, Suffolk, IP30 9QS

Director01 March 2014Active

People with Significant Control

Mr Elliot Allon Blenkhorn
Notified on:20 November 2021
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Unit 2, Sandy Lane, Bury St. Edmunds, England, IP31 3FA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philip Allon Blenkhorn
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Unit 2, Sandy Lane, Bury St. Edmunds, England, IP31 3FA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Blenkhorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Unit 2, Sandy Lane, Bury St. Edmunds, England, IP31 3FA
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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download
2020-12-23Address

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

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.