Company NameSafer Business Limited
DirectorRichard Ian Hannay
Company StatusActive
Company Number06483240
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Ian Hannay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(2 years, 3 months after company formation)
Appointment Duration14 years
RoleHealth And Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Contemparis
Merchants Road
Bristol
Gloucestershire
BS8 4HB
Secretary NameMr Richard Ian Hannay
StatusCurrent
Appointed30 April 2010(2 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address35 Contemparis
Merchants Road
Bristol
Gloucestershire
BS8 4HB
Director NameMr Richard Ian Hannay
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleHealth And Safety Officer
Correspondence AddressMerchants Road Clifton
Bristol
35 Contemporis
BS8 4HB
Secretary NameMr Richard Ian Hannay
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMerchants Road Clifton
Bristol
35 Contemporis
BS8 4HB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.saferbusiness.com

Location

Registered AddressUnit 6 Turnham Green Terrace Mews
Chiswick
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Ian Hannay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 June 2013Registered office address changed from 35 Contemporis, Merchants Road Clifton Bristol BS8 4HB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 35 Contemporis, Merchants Road Clifton Bristol BS8 4HB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 35 Contemporis, Merchants Road Clifton Bristol BS8 4HB on 6 June 2013 (1 page)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Termination of appointment of Richard Hannay as a secretary (1 page)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Richard Hannay as a secretary (1 page)
14 June 2010Appointment of Mr Richard Ian Hannay as a secretary (2 pages)
14 June 2010Termination of appointment of Richard Hannay as a director (1 page)
14 June 2010Appointment of Mr Richard Ian Hannay as a director (2 pages)
14 June 2010Appointment of Mr Richard Ian Hannay as a director (2 pages)
14 June 2010Termination of appointment of Richard Hannay as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 June 2010Appointment of Mr Richard Ian Hannay as a secretary (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
3 March 2008Secretary appointed mr richard ryan hannay (1 page)
3 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
3 March 2008Secretary appointed mr richard ryan hannay (1 page)
3 March 2008Director appointed mr richard ian hannay (1 page)
3 March 2008Director appointed mr richard ian hannay (1 page)
3 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
3 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)