Company NameSafe Fleet UK Limited
Company StatusActive
Company Number13045895
CategoryPrivate Limited Company
Incorporation Date26 November 2020(3 years, 5 months ago)
Previous NameHamsard 3615 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2021(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Manufacturing
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd Street
Belton
Missouri 64012
United States
Director NameSteven James Powell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(2 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameRobert William Willing
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleEvp And Cfo Of Clariencetechnologies, Llc
Country of ResidenceUnited States
Correspondence Address20600 Civic Center Dr
Southfield, Michigan 48076
United States
Director NameJonathan James Jones
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2021(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2024)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd Street
Belton
Missouri 64012
United States
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2021(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2024)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd Street
Belton
Missouri 64012
United States
Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed26 November 2020(same day as company formation)
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2020(same day as company formation)
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

23 February 2021Appointment of Charles Gessler as a director on 22 February 2021 (2 pages)
23 February 2021Appointment of John Knox as a director on 22 February 2021 (2 pages)
23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
22 February 2021Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 22 February 2021 (1 page)
22 February 2021Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Place 2 and a Half Devonshire Square London EC2M 4UJ on 22 February 2021 (1 page)
22 February 2021Notification of a person with significant control statement (2 pages)
22 February 2021Termination of appointment of Jonathan James Jones as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Michael Schulte as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Squire Patton Boggs Directors Limited as a director on 22 February 2021 (1 page)
26 November 2020Incorporation
Statement of capital on 2020-11-26
  • GBP 1
(34 pages)