SAFEVALUE SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL5 3XH
Company number 02942807
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address UNIT H, FARSLEY PARK WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BOLTON, BL5 3XH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SAFEVALUE SERVICES LIMITED are www.safevalueservices.co.uk, and www.safevalue-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Safevalue Services Limited is a Private Limited Company. The company registration number is 02942807. Safevalue Services Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Safevalue Services Limited is Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton Bl5 3xh. . VEGAD, Pravina Hitesh is a Secretary of the company. MUNSHI, Munavvar is a Director of the company. VEGAD, Hitesh Kumar is a Director of the company. Secretary GOHEL, Laxman has been resigned. Secretary SODHA, Ramila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOHEL, Laxman has been resigned. Director MUNSHI, Mushtaq Mohamed has been resigned. Director RAJA, Mahendra Khimjibhai has been resigned. Director VEGAD, Hitesh Kumar has been resigned. Director VEGAO, Jaymin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
VEGAD, Pravina Hitesh
Appointed Date: 24 November 1995

Director
MUNSHI, Munavvar
Appointed Date: 11 June 2001
65 years old

Director
VEGAD, Hitesh Kumar
Appointed Date: 11 June 2001
63 years old

Resigned Directors

Secretary
GOHEL, Laxman
Resigned: 30 May 1995
Appointed Date: 03 May 1995

Secretary
SODHA, Ramila
Resigned: 24 November 1995
Appointed Date: 12 January 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 1994
Appointed Date: 24 June 1994

Director
GOHEL, Laxman
Resigned: 30 May 1995
Appointed Date: 03 May 1995
73 years old

Director
MUNSHI, Mushtaq Mohamed
Resigned: 12 June 2001
Appointed Date: 01 January 1997
55 years old

Director
RAJA, Mahendra Khimjibhai
Resigned: 23 May 1995
Appointed Date: 12 January 1995
80 years old

Director
VEGAD, Hitesh Kumar
Resigned: 17 February 1997
Appointed Date: 24 November 1995
63 years old

Director
VEGAO, Jaymin
Resigned: 14 July 1995
Appointed Date: 30 May 1995
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 July 1994
Appointed Date: 24 June 1994

SAFEVALUE SERVICES LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000

15 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 70 more events
15 Jul 1994
Registered office changed on 15/07/94 from: 788-790 finchley road london NW11 7UR

15 Jul 1994
Memorandum and Articles of Association

15 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jul 1994
£ nc 1000/10000 11/07/94

24 Jun 1994
Incorporation

SAFEVALUE SERVICES LIMITED Charges

24 May 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
11 July 1997
Memorandum of cash deposit
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,500 credited to account number…