Safe-move Limited WEST YORKSHIRE


Founded in 2003, Safe-move, classified under reg no. 04868680 is an active company. Currently registered at Western House, Halifax Road BD6 2SZ, West Yorkshire the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 7th Mar 2006 Safe-move Limited is no longer carrying the name Brey Holdings.

There is a single director in the firm at the moment - Katharine S., appointed on 8 October 2018. In addition, a secretary was appointed - Katharine S., appointed on 5 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Safe-move Limited Address / Contact

Office Address Western House, Halifax Road
Office Address2 Bradford
Town West Yorkshire
Post code BD6 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04868680
Date of Incorporation Fri, 15th Aug 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Katharine S.

Position: Secretary

Appointed: 05 July 2019

Katharine S.

Position: Director

Appointed: 08 October 2018

Elizabeth B.

Position: Director

Appointed: 15 December 2017

Resigned: 08 October 2018

Angela W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 05 July 2019

Angela W.

Position: Director

Appointed: 01 April 2016

Resigned: 05 July 2019

Chantal F.

Position: Director

Appointed: 31 December 2014

Resigned: 15 December 2017

Robert H.

Position: Director

Appointed: 11 December 2014

Resigned: 01 April 2016

Stuart M.

Position: Director

Appointed: 09 January 2009

Resigned: 31 December 2014

Ian L.

Position: Director

Appointed: 09 January 2009

Resigned: 31 March 2014

Robert H.

Position: Secretary

Appointed: 26 May 2006

Resigned: 01 April 2016

Gavin C.

Position: Director

Appointed: 17 February 2006

Resigned: 09 January 2009

Adam B.

Position: Director

Appointed: 01 January 2005

Resigned: 17 February 2006

Stephen P.

Position: Director

Appointed: 15 August 2003

Resigned: 01 January 2005

Paul W.

Position: Director

Appointed: 15 August 2003

Resigned: 09 January 2009

Jane D.

Position: Secretary

Appointed: 15 August 2003

Resigned: 26 May 2006

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 15 August 2003

Resigned: 15 August 2003

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2003

Resigned: 15 August 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Kelda Water Services Limited from Bradford, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kelda Water Services Limited

Western House Western Way, Halifax Road, Bradford, West Yorkshire, BD6 2SZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2180706
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brey Holdings March 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements