UKBizDB.co.uk

SWITCHSAFE ENVIRONMENTAL LTD

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

This company is commonly known as Switchsafe Environmental Ltd. The company was founded 8 years ago and was given the registration number 10048824. The firm's registered office is in FARNBOROUGH. You can find them at 54 Maple Avenue, , Farnborough, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SWITCHSAFE ENVIRONMENTAL LTD
Company Number:10048824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:54 Maple Avenue, Farnborough, Hampshire, United Kingdom, GU14 9UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director08 March 2016Active
Unit 21 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director08 March 2016Active
54 Maple Avenue, Farnborough, United Kingdom, GU14 9UR

Director07 March 2017Active
Switchsafe House, 45-49, Northumbria Drive, Bristol, England, BS9 4HN

Director21 November 2018Active

People with Significant Control

Switchsafe Group Ltd
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:Ground Floor Unit 21, Apex Court, Woodlands, Bristol, England, BS32 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Phillip Rodman
Notified on:22 March 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Switchsafe House, 45-49, Northumbria Drive, Bristol, England, BS9 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bob John Pratt
Notified on:06 May 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Switchsafe House, 45-49, Northumbria Drive, Bristol, England, BS9 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex George Derrick
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Switchsafe House, 45-49, Northumbria Drive, Bristol, England, BS9 4HN
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
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Address

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

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.