SAFFORDS HOLDINGS LIMITED
ST. NEOTS

Hellopages » Bedfordshire » Bedford » PE19 8EP

Company number 05374096
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address 4 FENICE COURT PHOENIX BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of SAFFORDS HOLDINGS LIMITED are www.saffordsholdings.co.uk, and www.saffords-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Sandy Rail Station is 5.7 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saffords Holdings Limited is a Private Limited Company. The company registration number is 05374096. Saffords Holdings Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Saffords Holdings Limited is 4 Fenice Court Phoenix Business Park Eaton Socon St Neots Cambridgeshire Pe19 8ep. . GILLETT, Tracey Shirley is a Secretary of the company. GILLETT, Shirley Irene is a Director of the company. GILLETT, Tracey Shirley is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILLETT, Tracey Shirley
Appointed Date: 23 February 2005

Director
GILLETT, Shirley Irene
Appointed Date: 23 February 2005
89 years old

Director
GILLETT, Tracey Shirley
Appointed Date: 23 February 2005
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Miss Tracey Shirley Gillett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shirley Irene Gillett
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFFORDS HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 23 more events
14 Oct 2005
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

04 Oct 2005
Particulars of mortgage/charge
25 Aug 2005
Ad 08/08/05--------- £ si 74@1=74 £ ic 1/75
03 Mar 2005
Secretary resigned
23 Feb 2005
Incorporation

SAFFORDS HOLDINGS LIMITED Charges

30 September 2005
Guarantee & debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Malcolm Charles Safford
Description: Fixed and floating charges over the undertaking and all…