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..
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 | : |
|
Registered Address | : | 54 Maple Avenue, Farnborough, Hampshire, United Kingdom, GU14 9UR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 08 March 2016 | Active |
Unit 21 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 08 March 2016 | Active |
54 Maple Avenue, Farnborough, United Kingdom, GU14 9UR | Director | 07 March 2017 | Active |
Switchsafe House, 45-49, Northumbria Drive, Bristol, England, BS9 4HN | Director | 21 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.