SAFEBOX LIMITED
STEVENAGE SCARLETTS FARM ENTERPRISES LIMITED BROOMCO (3191) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 04768902
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1 . The most likely internet sites of SAFEBOX LIMITED are www.safebox.co.uk, and www.safebox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Safebox Limited is a Private Limited Company. The company registration number is 04768902. Safebox Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Safebox Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. . HOLME, Joanne is a Secretary of the company. HOLME, Mark Charles Jackson is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HOLME, Joanne
Appointed Date: 02 July 2003

Director
HOLME, Mark Charles Jackson
Appointed Date: 02 July 2003
54 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2003
Appointed Date: 18 May 2003

Director
DLA NOMINEES LIMITED
Resigned: 02 July 2003
Appointed Date: 18 May 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2003
Appointed Date: 18 May 2003

Persons With Significant Control

Mr Mark Charles Jackson Holme
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SAFEBOX LIMITED Events

22 May 2017
Confirmation statement made on 18 May 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 41 more events
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
05 Aug 2003
Director resigned
28 Jul 2003
Company name changed broomco (3191) LIMITED\certificate issued on 28/07/03
18 May 2003
Incorporation

SAFEBOX LIMITED Charges

4 March 2011
Legal charge
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: Land at scarletts farm padlock road west wratting t/no…
2 May 2006
Assignment of keyman life policy
Delivered: 13 May 2006
Status: Satisfied on 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Liverpool victoria life company limited policy number…
31 May 2005
An assignment of keyman life policy intimation dated 10TH june 2005 and
Delivered: 30 June 2005
Status: Satisfied on 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Liverpool and victoria policy number 742079-0001-b dated…
9 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings at scarletts farm padlock…
23 December 2004
Assignment of keyman life policy intimation dated 23 december 2004 and
Delivered: 7 January 2005
Status: Satisfied on 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy numbered 742079-0001-a dated 30/11/04 for the…
23 November 2004
Debenture
Delivered: 25 November 2004
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…