SAFERAIR LIMITED
Overview
Company Name | SAFERAIR LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 09920481 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAFERAIR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SAFERAIR LIMITED located?
Registered Office Address | Suite 4, Shrubbery House 21 Birmingham Road DY10 2BX Kidderminster Worcs |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAFERAIR LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for SAFERAIR LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 12, 2023 |
Next Confirmation Statement Due | Dec 26, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2022 |
Overdue | Yes |
What are the latest filings for SAFERAIR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Director's details changed for Mr Jason Harold William Bowers on Dec 09, 2020 | 2 pages | CH01 | ||
Change of details for Mr Jason Harold William Bowers as a person with significant control on Dec 09, 2020 | 2 pages | PSC04 | ||
Registered office address changed from C/O Ags Accountants Unit 1, Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH United Kingdom to Suite 4, Shrubbery House 21 Birmingham Road Kidderminster Worcs DY10 2BX on Nov 17, 2020 | 2 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 12, 2019 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Jason Harold William Bowers as a person with significant control on Apr 01, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 12, 2018 with updates | 5 pages | CS01 | ||
Cessation of Charlotte Heseltine as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||
Cessation of Michael Clifford Bianco as a person with significant control on Jan 19, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Charlotte Heseltine as a director on Apr 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jason Harold William Bowers as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Registered office address changed from East Barn Manor Lane Bobbington Stourbridge West Midlands DY7 5EG England to C/O Ags Accountants Unit 1, Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH on May 03, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Cessation of Michael Clifford Bianco as a person with significant control on Jan 19, 2018 | 1 pages | PSC07 | ||
Notification of Charlotte Heseltine as a person with significant control on Jan 19, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Michael Clifford Bianco as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of SAFERAIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOWERS, Jason Harold William | Director | Shrubbery House 21 Birmingham Road DY10 2BX Kidderminster Suite 4 Worcestershire England | England | British | Director | 246390990001 | ||||||||
OAKLEY SECRETARIAL SERVICES LIMITED | Secretary | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom |
| 94492130001 | ||||||||||
BIANCO, Michael Clifford | Director | Manor Lane Bobbington DY7 5EG Stourbridge East Barn West Midlands England | United Kingdom | British | Director | 149052050002 | ||||||||
HESELTINE, Charlotte | Director | Manor Lane DY7 5EG Bobbington East Barn Staffordshire England | England | British | Director | 186276740001 |
Who are the persons with significant control of SAFERAIR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Harold William Bowers | Apr 01, 2018 | Shrubbery House 21 Birmingham Road DY10 2BX Kidderminster Suite 4 Worcestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Charlotte Heseltine | Jan 19, 2018 | Manor Lane DY7 5EG Bobbington East Barn Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Clifford Bianco | Dec 01, 2016 | Manor Lane Bobbington DY7 5EG Stourbridge East Barn West Midlands England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael Clifford Bianco | Apr 06, 2016 | Old Wharf Road DY8 4LS Stourbridge Unit 6 Titan Works Worcestershire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0