Company NameContainer Safe Limited
DirectorsBeverley Meehan and Paul Gerard Meehan
Company StatusActive
Company Number04432752
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beverley Meehan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dalmeny Road
New Barnet
Barnet
Hertfordshire
EN5 1DE
Director NameMr Paul Gerard Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(12 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dalmeny Road
New Barnet
Barnet
Hertfordshire
EN5 1DE
Director NameRichard William Soer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2005)
RoleCompany Director
Correspondence Address100 Normandy Avenue
Barnet
Hertfordshire
EN5 2HS
Secretary NameSharon Jean Soer
NationalityBritish
StatusResigned
Appointed09 May 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2005)
RoleCompany Director
Correspondence Address100 Normandy Avenue
Barnet
Hertfordshire
EN5 2HS
Director NameTerry Meehan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address3 Fir Tree Walk
Enfield
Middlesex
EN1 3TZ
Director NameMr David James Meehan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fir Tree Walk
Enfield
Middlesex
EN1 3TZ
Secretary NameTerry Meehan
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address3 Fir Tree Walk
Enfield
Middlesex
EN1 3TZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecontainersafe.co.uk
Email address[email protected]
Telephone020 84411190
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Beverley Meehan
50.00%
Ordinary
1 at £1Paul Meehan
50.00%
Ordinary

Financials

Year2014
Net Worth£193,884
Cash£34,764
Current Liabilities£75,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 6 Park Close Morriston Swansea SA6 7DZ Wales to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 May 2019 (1 page)
8 January 2019Micro company accounts made up to 31 March 2018 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Ground Floor 24 Station Road Watford Herts WD17 1JU to 6 Park Close Morriston Swansea SA6 7DZ on 19 March 2018 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (1 page)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
31 March 2015Appointment of Mr Paul Gerard Meehan as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Paul Gerard Meehan as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of David James Meehan as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of David James Meehan as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mrs Beverley Meehan as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mrs Beverley Meehan as a director on 31 March 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for David James Meehan on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David James Meehan on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David James Meehan on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Terry Meehan as a director (1 page)
15 February 2010Termination of appointment of Terry Meehan as a secretary (1 page)
15 February 2010Termination of appointment of Terry Meehan as a secretary (1 page)
15 February 2010Termination of appointment of Terry Meehan as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 07/05/09; full list of members (4 pages)
17 June 2009Return made up to 07/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
24 May 2006Return made up to 07/05/06; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005New director appointed (1 page)
13 June 2005Return made up to 07/05/05; full list of members (2 pages)
13 June 2005Return made up to 07/05/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2002Registered office changed on 24/05/02 from: cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page)
24 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
7 May 2002Incorporation (6 pages)
7 May 2002Incorporation (6 pages)