SAFE HANDS FLOORING LTD

24 Cheviot Avenue, Warrington, WA2 9SW, England
StatusACTIVE
Company No.10556275
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

SAFE HANDS FLOORING LTD is an active private limited company with number 10556275. It was incorporated 7 years, 4 months, 26 days ago, on 10 January 2017. The company address is 24 Cheviot Avenue, Warrington, WA2 9SW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

New address: 24 Cheviot Avenue Warrington WA2 9SW

Old address: 86 Heywood Street Manchester M8 0DT England

Change date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Levay

Change date: 2023-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mrs Sarah Jane Levay

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safe hands domestic building repairs LTD\certificate issued on 01/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Jane Levay

Notification date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Dawn Pickford

Cessation date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Lisa Dawn Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Levay

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Address

Type: AD01

Old address: 42 High Street Walshaw Bury BL8 3AN England

Change date: 2023-01-14

New address: 86 Heywood Street Manchester M8 0DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Nina Claire Forrest

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESH DRIVERS SOLUTIONS (UK AND EUROPE) LTD

12 TENTERCROFT STREET,LINCOLN,LN5 7DB

Number:10740744
Status:ACTIVE
Category:Private Limited Company

GENTLE HANDS LIMITED

UNIT 18189 13 FREELAND PARK,POOLE,BH16 6FA

Number:09523517
Status:ACTIVE
Category:Private Limited Company

GLEN QUOICH GRID LIMITED

THE STEADING,BLAIR ATHOLL,PH18 5TS

Number:SC477147
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.J. RUFFELL CONSTRUCTION LTD

32A EAST STREET,ST. IVES,PE27 5PD

Number:06054856
Status:ACTIVE
Category:Private Limited Company

MATCH 72 LIMITED

131 ROEBUCK STREET,PRESTON,PR2 2JN

Number:10202081
Status:ACTIVE
Category:Private Limited Company

TNV CONSTRUCTION LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:04180810
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