Basildon
Essex
SS13 1AY
Director Name | Mrs Heather McEwen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Secretary Name | Tanya Suzanne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 71 Fairfax Avenue Basildon Essex SS13 1AY |
Director Name | Mr Anthony Roy McEwen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 April 2022) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | www.safepassltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 728842 |
Telephone region | Basildon |
Registered Address | 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £84,050 |
Cash | £35,127 |
Current Liabilities | £104,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 November 2014 | Registered office address changed from Unit 3 Josselin Court Wollaston Industrial Centre Burnt Mills Basildon Essex to 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Unit 3 Josselin Court Wollaston Industrial Centre Burnt Mills Basildon Essex to 79 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ on 19 November 2014 (1 page) |
12 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Tanya Taylor as a secretary (1 page) |
13 May 2013 | Termination of appointment of Tanya Taylor as a secretary (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Tony Mcewen on 15 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Tony Mcewen on 15 May 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY on 24 May 2010 (1 page) |
21 May 2010 | Director's details changed for Mark Ian Hall on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Tony Mcewen on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark Ian Hall on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Tony Mcewen on 15 May 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 June 2009 | Director appointed tony mcewen (2 pages) |
23 June 2009 | Director appointed tony mcewen (2 pages) |
25 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
30 May 2008 | Director appointed mark ian hall (2 pages) |
30 May 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
30 May 2008 | Secretary appointed tanya suzanne taylor (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
30 May 2008 | Director appointed mark ian hall (2 pages) |
30 May 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
30 May 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
30 May 2008 | Secretary appointed tanya suzanne taylor (2 pages) |
30 May 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
15 May 2008 | Incorporation (14 pages) |
15 May 2008 | Incorporation (14 pages) |