This company is commonly known as Whi Safeguard Ltd. The company was founded 11 years ago and was given the registration number 08560892. The firm's registered office is in BROMSGROVE. You can find them at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | WHI SAFEGUARD LTD |
---|---|---|
Company Number | : | 08560892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meryll House, 57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 25 April 2022 | Active |
4 John Wells Mews, Ashford, United Kingdom, TN23 3SZ | Director | 22 April 2022 | Active |
57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 07 June 2013 | Active |
57 Worcester Road, Bromsgrove, England, B61 7DN | Director | 07 June 2013 | Active |
Mr Steven Hooper | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, John Wells Mews, Ashford, England, TN23 3SZ |
Nature of control | : |
|
Miss Beatrice Marie Micheline Boulant | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 4 John Wells Mews, Ashford, United Kingdom, TN23 3SZ |
Nature of control | : |
|
Mrs Michelle Wright | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Harpswood Cottages, Ludlow Road, Bridgnorth, England, WV16 6TZ |
Nature of control | : |
|
Mr Christopher Anthony Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Worcester Road, Bromsgrove, England, B61 7DN |
Nature of control | : |
|
Mr Steven Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57 Worcester Road, Bromsgrove, England, B61 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.