Company NameSafestand Limited
DirectorLiam Clear
Company StatusActive
Company Number05060625
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Liam Clear
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Atlas Road
Wembley
HA9 0JH
Secretary NameBrid Cleere
NationalityIrish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Mount Pleasant Road
Brondesbury
London
NW10 3EH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitesafestand.co.uk
Email address[email protected]
Telephone020 87953579
Telephone regionLondon

Location

Registered Address597 Atlas Road
Wembley
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Liam Clear
100.00%
Ordinary

Financials

Year2014
Net Worth£2,899,609
Cash£402,015
Current Liabilities£687,289

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
3 September 2019Change of details for Mr Liam Clear as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Registered office address changed from Unit 6 Fourth Way Wembley Middlesex HA9 0LH England to 38a Fourth Way Wembley HA9 0LH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Unit 6 Fourth Way Wembley Middlesex HA9 0LH England to 38a Fourth Way Wembley HA9 0LH on 21 September 2016 (1 page)
16 March 2016Registered office address changed from 6 Fourth Way Wembley Middlesex HA9 0LH England to Unit 6 Fourth Way Wembley Middlesex HA9 0LH on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 6 Fourth Way Wembley Middlesex HA9 0LH England to Unit 6 Fourth Way Wembley Middlesex HA9 0LH on 16 March 2016 (1 page)
3 March 2016Registered office address changed from 38a Fourth Way Wembley Middlesex HA9 0LH to 6 Fourth Way Wembley Middlesex HA9 0LH on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 38a Fourth Way Wembley Middlesex HA9 0LH to 6 Fourth Way Wembley Middlesex HA9 0LH on 3 March 2016 (1 page)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
17 September 2014Registered office address changed from 53a Mount Pleasant Road Brondesbury London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 53a Mount Pleasant Road Brondesbury London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Appointment terminated secretary brid cleere (1 page)
30 September 2009Appointment terminated secretary brid cleere (1 page)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 02/03/08; full list of members (3 pages)
30 May 2008Return made up to 02/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 02/03/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 02/03/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 53A mount pleasant road brondesbury willesden london NW10 3DH (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Location of debenture register (1 page)
27 April 2007Registered office changed on 27/04/07 from: 53A mount pleasant road brondesbury willesden london NW10 3DH (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Location of debenture register (1 page)
9 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
16 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
16 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
9 May 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(6 pages)
9 May 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(6 pages)
16 March 2005Registered office changed on 16/03/05 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 March 2005Registered office changed on 16/03/05 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (13 pages)
2 March 2004Incorporation (13 pages)