Company number 07282280
Status Active
Incorporation Date 14 June 2010
Company Type Private Limited Company
Address 252 HEANOR ROAD, ILKESTON, DERBYSHIRE, ENGLAND, DE7 8TG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from 2 Hemmingfield Close Worksop Nottinghamshire S81 0XE to 252 Heanor Road Ilkeston Derbyshire DE7 8TG on 9 February 2017; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 2
. The most likely internet sites of SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED are www.safehandsprofessionaldocumentsolutions.co.uk, and www.safe-hands-professional-document-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Safe Hands Professional Document Solutions Limited is a Private Limited Company.
The company registration number is 07282280. Safe Hands Professional Document Solutions Limited has been working since 14 June 2010.
The present status of the company is Active. The registered address of Safe Hands Professional Document Solutions Limited is 252 Heanor Road Ilkeston Derbyshire England De7 8tg. . SANDERS, Ian is a Secretary of the company. SANDERS, Ian is a Director of the company. Secretary LAWSON, Caroline has been resigned. Director LAWSON, Peter has been resigned. The company operates in "Non-trading company".
safe hands (professional document) solutions Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
LAWSON, Peter
Resigned: 12 July 2016
Appointed Date: 14 June 2010
69 years old
SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED Events
16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 Feb 2017
Registered office address changed from 2 Hemmingfield Close Worksop Nottinghamshire S81 0XE to 252 Heanor Road Ilkeston Derbyshire DE7 8TG on 9 February 2017
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
12 Jul 2016
Termination of appointment of Peter Lawson as a director on 12 July 2016
03 Apr 2016
Termination of appointment of Caroline Lawson as a secretary on 31 March 2016
...
... and 15 more events
15 Jul 2011
Annual return made up to 14 June 2011 with full list of shareholders
15 Jul 2011
Accounts for a dormant company made up to 30 June 2011
07 Mar 2011
Company name changed unfair credit solutions LIMITED\certificate issued on 07/03/11
-
RES15 ‐
Change company name resolution on 2011-02-28
07 Mar 2011
Change of name notice
14 Jun 2010
Incorporation