Company NameEurosafe UK (Cdm Services) Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive - Proposal to Strike off
Company Number05829118
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Previous NameMaximise Space Limited

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed31 January 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMrs Alison Maxine Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Arlington Road
York
North Yorkshire
YO30 5GF
Director NameMr Andrew David Newsham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Andrew David Newsham
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Darren Peter Blackburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Richard Paul Dobson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2020)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Naveed Mohammed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2020)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMs Jennifer Caroline Ormshaw
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address84 The Village
Stockton On The Forest
York
YO32 9UW
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew David Newsham & Alison Davies
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 April 2015Delivered on: 20 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 February 2017Appointment of Mr Richard Paul Dobson as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Naveed Mohammed as a director on 3 February 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
24 April 2015Appointment of Mr Darren Peter Blackburn as a director on 1 April 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Appointment of Mr Darren Peter Blackburn as a director on 1 April 2015 (2 pages)
20 April 2015Registration of charge 058291180001, created on 15 April 2015 (26 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
6 February 2015Company name changed maximise space LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
6 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 January 2015Director's details changed for Mrs Alison Maxine Day on 6 June 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Director's details changed for Mrs Alison Maxine Day on 6 June 2014 (2 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 February 2010Director's details changed for Mr Andrew David Newsham on 1 July 2009 (1 page)
12 February 2010Director's details changed for Mr Andrew David Newsham on 1 July 2009 (1 page)
29 January 2010Secretary's details changed for Mr Andrew David Newsham on 1 August 2009 (1 page)
29 January 2010Secretary's details changed for Mr Andrew David Newsham on 1 August 2009 (1 page)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 7 horizon court audax road clifton moor york north yorkshire YO30 4US (1 page)
28 August 2008Return made up to 25/05/08; full list of members (4 pages)
16 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 25/05/07; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: eurosafe house, centurion park tribune way york YO30 4RY (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (1 page)
25 May 2006Incorporation (16 pages)