SAFEROCK LIMITED

C/O Amber Partnership Limited Cornwallis House C/O Amber Partnership Limited Cornwallis House, Basildon, SS14 3BB, Essex, England
StatusACTIVE
Company No.08588676
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SAFEROCK LIMITED is an active private limited company with number 08588676. It was incorporated 10 years, 11 months, 21 days ago, on 28 June 2013. The company address is C/O Amber Partnership Limited Cornwallis House C/O Amber Partnership Limited Cornwallis House, Basildon, SS14 3BB, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

New address: C/O Amber Partnership Limited Cornwallis House Howard Chase Basildon Essex SS14 3BB

Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE

Old address: 113a Broadway Leigh-on-Sea Essex SS9 1PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

New address: 113a Broadway Leigh-on-Sea Essex SS9 1PG

Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hugh Owen

Appointment date: 2023-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory William Peter Short

Notification date: 2023-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Short

Appointment date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE

Old address: First Floor, 50 Broadway Leigh-on-Sea Essex SS9 1AG England

Change date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Robert Walter Kavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-27

Psc name: Robert Walter Kavanagh

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-10

Psc name: Robert Walter Kavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Downing

Cessation date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mr Robert Walter Kavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-10

Officer name: Kevin Downing

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Downing

Termination date: 2020-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

Old address: 50 the Broadway Leigh-on-Sea Essex SS9 1AG England

New address: First Floor, 50 Broadway Leigh-on-Sea Essex SS9 1AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 50 the Broadway Leigh-on-Sea Essex SS9 1AG

Old address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE

Change date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Colin Downing

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085886760001

Charge creation date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Downing

Appointment date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Colin Downing

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6XW HEALTHCARE LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:10180522
Status:ACTIVE
Category:Private Limited Company

K.A REMOVALS LTD

37 AVONMOUTH DRIVE,DERBY,DE24 8UL

Number:11368275
Status:ACTIVE
Category:Private Limited Company

MEDICI SCIENTIFIC LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11038636
Status:ACTIVE
Category:Private Limited Company

MILLSTONE LANDSCAPES LIMITED

UNIT 4 KINGLEY CENTRE,WEST STOKE CHICHESTER,PO18 9BQ

Number:02819564
Status:ACTIVE
Category:Private Limited Company

SFS EUROPE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09277974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIER ZERO GAMES LIMITED

SUITE 9,HITCHIN,SG5 1LE

Number:11077940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source