-
SAFESTART HATFIELD LTD. - Congress House Suite 2, Floor 2, Lyon Road, Harrow, HA1 2EN, United Kingdom
Company Information
- Company registration number
- 08220636
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Congress House Suite 2, Floor 2
- Lyon Road
- Harrow
- HA1 2EN
- England Congress House Suite 2, Floor 2, Lyon Road, Harrow, HA1 2EN, England UK
Management
- Managing Directors
- BEISTY, Peter James
- FLANNERY, Patrick Eugene
- KERRIGAN, William Vincent
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-19
- Age Of Company 2012-09-19 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Patrick Eugene Flannery
- William Vincent Kerrigan
- William Vincent Kerrigan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-29
- Last Date: 2018-09-29
- Annual Return
- Due Date: 2021-10-02
- Last Date: 2020-09-18
-
SAFESTART HATFIELD LTD. Company Description
- SAFESTART HATFIELD LTD. is a ltd registered in United Kingdom with the Company reg no 08220636. Its current trading status is "live". It was registered 2012-09-19. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2018-09-29.It can be contacted at Congress House Suite 2, Floor 2 .
Get SAFESTART HATFIELD LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safestart Hatfield Ltd. - Congress House Suite 2, Floor 2, Lyon Road, Harrow, HA1 2EN, United Kingdom
- 2012-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAFESTART HATFIELD LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-17) - AD01
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2018-06-29) - AA01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-05) - PSC01
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-22) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-07-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-16) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
appoint-person-director-company-with-name (2013-09-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-23) - AR01
-
capital-allotment-shares (2013-09-20) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-19) - NEWINC