SAFE DATA STORAGE LIMITED
LIMPLEY STOKE

Hellopages » Wiltshire » Wiltshire » BA2 7FS

Company number 05007240
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address WATERLEAF LTD, BERKELEY COACH HOUSE, LIMPLEY STOKE, BATH, BA2 7FS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of SAFE DATA STORAGE LIMITED are www.safedatastorage.co.uk, and www.safe-data-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Safe Data Storage Limited is a Private Limited Company. The company registration number is 05007240. Safe Data Storage Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Safe Data Storage Limited is Waterleaf Ltd Berkeley Coach House Limpley Stoke Bath Ba2 7fs. . CHARLES, Paul John is a Secretary of the company. CLEAVER, David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAWKINS, Peter John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CHARLES, Paul John
Appointed Date: 20 February 2004

Director
CLEAVER, David
Appointed Date: 23 January 2004
51 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 January 2004
Appointed Date: 06 January 2004

Director
HAWKINS, Peter John
Resigned: 12 September 2014
Appointed Date: 23 January 2004
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr David Cleaver
Notified on: 1 April 2017
51 years old
Nature of control: Ownership of shares – 75% or more

SAFE DATA STORAGE LIMITED Events

04 May 2017
Confirmation statement made on 13 April 2017 with updates
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

02 Mar 2016
Total exemption full accounts made up to 31 January 2016
20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 26 more events
17 Feb 2004
New director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
14 Jan 2004
Registered office changed on 14/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Jan 2004
Incorporation

SAFE DATA STORAGE LIMITED Charges

13 April 2015
Charge code 0500 7240 0002
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eastern house clarence court orpington kent…
14 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…