SAFEHANDS GROUP LIMITED
BLACKPOOL SAFEHANDS LIMITED SAFEHANDS CORPORATION LIMITED VILLA NURSERIES LIMITED

Hellopages » Lancashire » Fylde » FY4 5PR
Company number 07354779
Status Active
Incorporation Date 24 August 2010
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with no updates; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SAFEHANDS GROUP LIMITED are www.safehandsgroup.co.uk, and www.safehands-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Safehands Group Limited is a Private Limited Company. The company registration number is 07354779. Safehands Group Limited has been working since 24 August 2010. The present status of the company is Active. The registered address of Safehands Group Limited is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . FLACK, Thomas Adam is a Director of the company. MANNING, Paul Dixon is a Director of the company. RIGBY, William Simon is a Director of the company. Director DARCH, Michael Jonathan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FLACK, Thomas Adam
Appointed Date: 22 February 2016
40 years old

Director
MANNING, Paul Dixon
Appointed Date: 01 March 2013
71 years old

Director
RIGBY, William Simon
Appointed Date: 24 August 2010
64 years old

Resigned Directors

Director
DARCH, Michael Jonathan
Resigned: 23 February 2016
Appointed Date: 31 August 2011
70 years old

Persons With Significant Control

Mr William Simon Rigby
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

SAFEHANDS GROUP LIMITED Events

02 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with no updates
04 Sep 2016
Confirmation statement made on 24 August 2016 with updates
23 Feb 2016
Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016
22 Feb 2016
Appointment of Mr Thomas Adam Flack as a director on 22 February 2016
...
... and 28 more events
10 Nov 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-28

10 Nov 2011
Change of name notice
10 Oct 2011
Appointment of Michael Jonathan Darch as a director
23 Sep 2011
Annual return made up to 24 August 2011 with full list of shareholders
24 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SAFEHANDS GROUP LIMITED Charges

20 April 2015
Charge code 0735 4779 0004
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The esplanade hotel, glanymor parade, llandudno…
9 April 2014
Charge code 0735 4779 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Bot Clydesdale Bank and Yorkshire Bank)
Description: 4A moss lane, wardley, swinton, manchester M27 9SA with…
7 April 2014
Charge code 0735 4779 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Safehands green start nursery, edmondson street…
1 July 2013
Charge code 0735 4779 0001
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…