Safelane Global (Gillingham) Limited
Private Limited Company
Safelane Global (Gillingham) Limited
Unit 2 Phocle Park
Phocle Green, Upton Bishop
Ross-On-Wye
HR9 7XU
Wales
Company Name | Safelane Global (Gillingham) Limited |
---|
Company Status | Active |
---|
Company Number | 02601923 |
---|
Incorporation Date | 16 April 1991 (33 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Bactec International Limited and Dynasafe Bactec Limited |
---|
Current Directors | Timothy Holden Illingworth and Tekimiti Whareahuru Gilbert |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
---|
Registered Address | Unit 2 Phocle Park Phocle Green, Upton Bishop Ross-On-Wye HR9 7XU Wales |
Shared Address | This company shares its address with 1 other company |
Constituency | North Herefordshire |
---|
Region | West Midlands |
---|
County | Herefordshire |
---|
Parish | Upton Bishop |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates | 3 pages |
---|
24 July 2020 | Full accounts made up to 31 December 2019 | 30 pages |
---|
23 September 2019 | Confirmation statement made on 13 September 2019 with no updates | 3 pages |
---|
10 July 2019 | Full accounts made up to 31 December 2018 | 33 pages |
---|
10 May 2019 | Termination of appointment of Chas Anthony Reid as a director on 9 May 2019 | 1 page |
---|
Mortgage charges satisfied
15
Mortgage charges part satisfied
—
Mortgage charges outstanding
—