SAFEFLOWER LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EF

Company number 02032016
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address ASHFORD'S TOWER 8, THE MOORLANDS,, ENGLISHCOMBE LANE,, BATH, BA2 2EF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital on 11 May 2016 GBP 22,002 ; Solvency Statement dated 30/03/16. The most likely internet sites of SAFEFLOWER LIMITED are www.safeflower.co.uk, and www.safeflower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Safeflower Limited is a Private Limited Company. The company registration number is 02032016. Safeflower Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Safeflower Limited is Ashford S Tower 8 The Moorlands Englishcombe Lane Bath Ba2 2ef. . STAFFORD, Stephen Anthony is a Secretary of the company. STAFFORD, Elizabeth Louise is a Director of the company. STAFFORD, Stephen Anthony is a Director of the company. Director BARBER, Noreila Lesley has been resigned. Director BARBER, Robert Jeremy has been resigned. Director DERRIMAN, Joan has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director

Director

Resigned Directors

Director
BARBER, Noreila Lesley
Resigned: 10 January 2004
88 years old

Director
BARBER, Robert Jeremy
Resigned: 10 January 2004
92 years old

Director
DERRIMAN, Joan
Resigned: 01 March 1995
111 years old

Persons With Significant Control

Mr Stephen Anthony Stafford
Notified on: 30 December 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAFEFLOWER LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Statement of capital on 11 May 2016
  • GBP 22,002

11 May 2016
Solvency Statement dated 30/03/16
11 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

05 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 89 more events
09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1986
Registered office changed on 09/12/86 from: 47 brunswick place london N1 6EE

04 Dec 1986
Accounting reference date notified as 28/02

13 Nov 1986
Gazettable document

27 Jun 1986
Certificate of Incorporation

SAFEFLOWER LIMITED Charges

2 January 1987
Charge
Delivered: 14 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…