Company number 06502884
Status Active
Incorporation Date 13 February 2008
Company Type Private Limited Company
Address 1 - 3 ST MARY'S PLACE, BURY, BL9 0DZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STAND SAFE LTD are www.standsafe.co.uk, and www.stand-safe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Stand Safe Ltd is a Private Limited Company.
The company registration number is 06502884. Stand Safe Ltd has been working since 13 February 2008.
The present status of the company is Active. The registered address of Stand Safe Ltd is 1 3 St Mary S Place Bury Bl9 0dz. . SHEIKH, Nasir Ahmed is a Secretary of the company. SHEIKH, Nasir Ahmed is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MCMULLAN, Dermot Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2008
Appointed Date: 13 February 2008
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2008
Appointed Date: 13 February 2008
Persons With Significant Control
Mr Nasir Ahmed Sheikh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Xuesong Gao
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STAND SAFE LTD Events
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
16 Feb 2015
Registration of charge 065028840006, created on 16 February 2015
...
... and 23 more events
14 May 2008
Director appointed dermot francis mcmullan
14 May 2008
Director and secretary appointed nashir ahmed sheikh
14 Feb 2008
Director resigned
14 Feb 2008
Secretary resigned
13 Feb 2008
Incorporation
16 February 2015
Charge code 0650 2884 0006
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 January 2015
Charge code 0650 2884 0005
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 October 2014
Charge code 0650 2884 0004
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2014
Charge code 0650 2884 0003
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 November 2013
Charge code 0650 2884 0002
Delivered: 4 December 2013
Status: Satisfied
on 4 February 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2009
Guarantee and fixed and floating charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…