Pudsey
Leeds
West Yorkshire
LS28 7LD
Director Name | Mr Adam James Greenaway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazebrook House 8-10 Mazebrook Gomersal Cleckheaton West Yorkshire BD19 4BT |
Director Name | Saul Peter Danby |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harrogate Road Rawdon Leeds W Yorkshire LS19 6NB |
Website | safeandvaultcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2744627 |
Telephone region | Leeds |
Registered Address | 12 Greenhead Road Huddersfield HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | Adam James Greenaway 33.33% Ordinary |
---|---|
33 at £1 | Anthony Shaun Walker 33.33% Ordinary |
33 at £1 | Saul Peter Danby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792 |
Cash | £31,424 |
Current Liabilities | £92,782 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
13 January 2021 | Director's details changed for Anthony Shaun Walker on 7 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Adam James Greenaway on 7 January 2021 (2 pages) |
7 January 2021 | Change of details for Burton Safes (Holdings) Limited as a person with significant control on 11 March 2020 (2 pages) |
27 November 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
3 January 2020 | Cessation of Anthony Shaun Walker as a person with significant control on 6 December 2019 (1 page) |
3 January 2020 | Notification of Burton Safes (Holdings) Limited as a person with significant control on 6 December 2019 (2 pages) |
3 January 2020 | Cessation of Adam James Greenaway as a person with significant control on 6 December 2019 (1 page) |
23 December 2019 | Registration of charge 088358180002, created on 18 December 2019 (23 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 October 2019 | Registration of charge 088358180001, created on 1 October 2019 (60 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 21 December 2016
|
1 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Director's details changed for Anthony Shaun Walker on 11 January 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
5 January 2017 | Termination of appointment of Saul Peter Danby as a director on 21 December 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Termination of appointment of Saul Peter Danby as a director on 21 December 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Saul Peter Danby on 26 November 2015 (2 pages) |
8 January 2016 | Director's details changed for Saul Peter Danby on 26 November 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (2 pages) |
23 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|