Company Information for SAFE-EX LIMITED
6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
07139365
Private Limited Company
Active |
Company Name | |
---|---|
SAFE-EX LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in HP19 | |
Company Number | 07139365 | |
---|---|---|
Company ID Number | 07139365 | |
Date formed | 2010-01-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 19:01:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFE-EX GLOBAL TECHNOLOGY LIMITED | DEPT 920E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | Dissolved | Company formed on the 2014-02-18 | |
SAFE-EX GLOBAL PTE LTD | INTERNATIONAL BUSINESS PARK Singapore 609921 | Dissolved | Company formed on the 2008-09-12 | |
SAFE-EX SOLUTIONS LIMITED | UNIT 2 AIRFIELD ROAD PODINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7XA | Active - Proposal to Strike off | Company formed on the 2014-07-10 |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
RICHARD PHILLIP HARLEY CLARK |
||
PHILIP ROY MAXTED |
||
DOUGLAS JAMES SEVER-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORLEY GEORGE JONES |
Director | ||
ALLEN WILLIAM MABBITT |
Director | ||
JANET SYLVIA JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSIGHTS BUSINESS HOLDINGS LTD | Director | 2017-12-06 | CURRENT | 2017-04-24 | Active | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
TPLD LIMITED | Director | 2015-09-24 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
SAFEHOUSE HABITATS (SCOTLAND) LIMITED | Director | 2014-01-10 | CURRENT | 2003-12-22 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK TOPCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
STARN GROUP LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
SAFFRON UK MIDCO LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
VERDANT LOFTS LIMITED | Director | 2008-12-15 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-06 | Active | |
STARN ENERGY SERVICES GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2013-12-18 | Active | |
SABRE SAFETY SERVICES LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL RITCHIE | ||
DIRECTOR APPOINTED MR COLIN MAVER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 29/05/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HARLEY CLARK | ||
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/05/20 | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM C/O Blake Morgan Llp, New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES SEVER-SMITH | |
AP01 | DIRECTOR APPOINTED MS AMANDA FARMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
PSC02 | Notification of Safehouse Habitats (Scotland) Limited as a person with significant control on 2018-08-30 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071393650001 | |
AA01 | Current accounting period extended from 31/05/17 TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN MABBITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORLEY JONES | |
AA01 | Previous accounting period shortened from 31/01/18 TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England | |
AP01 | DIRECTOR APPOINTED MR RICHARD PHILLIP HARLEY CLARK | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROY MAXTED | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES SEVER-SMITH | |
AP03 | Appointment of Burness Paull Llp as company secretary on 2017-06-07 | |
PSC07 | CESSATION OF MORLEY GEORGE JONES AS A PSC | |
PSC07 | CESSATION OF DR ALLEN WILLIAM MABBITT AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
CH01 | Director's details changed for Dr Morley George Jones on 2016-06-07 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MORLEY GEORGE JONES / 06/09/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/01/2013 | |
AR01 | 28/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MORLEY GEORGE JONES | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET JONES | |
AP01 | DIRECTOR APPOINTED DR ALLEN WILLIAM MABBITT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFE-EX LIMITED
The top companies supplying to UK government with the same SIC code (26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control) as SAFE-EX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84158100 | Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines) | |||
85011099 | DC motors of an output <= 37,5 W | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |