Safego Ltd WORTHING


Safego started in year 2007 as Private Limited Company with registration number 06137541. The Safego company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

The firm has one director. James O., appointed on 15 March 2007. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Benjamin C.. There were no ex secretaries.

Safego Ltd Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06137541
Date of Incorporation Mon, 5th Mar 2007
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

James O.

Position: Director

Appointed: 15 March 2007

Benjamin C.

Position: Director

Appointed: 22 March 2007

Resigned: 29 February 2008

Grosvenor Secretary Ltd

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 12 February 2015

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 05 March 2007

Resigned: 15 March 2007

Uk Directors Ltd

Position: Corporate Director

Appointed: 05 March 2007

Resigned: 15 March 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Cintsa Ltd from Worthing, United Kingdom. The abovementioned PSC is categorised as "a private 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. The second entity in the persons with significant control register is James O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sean K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cintsa Ltd

Amelia House Crescent Road, Worthing, West Susex, BN11 1QR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06494796
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

James O.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sean K.

Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth12 30514 43613 640      
Balance Sheet
Current Assets570 870585 754588 716591 855594 321638 529590 347439 014570 130
Net Assets Liabilities  13 64017 97319 8891 988-6 30518 839120 122
Cash Bank In Hand715 2 604      
Debtors752 358      
Stocks Inventory569 403585 754585 754      
Tangible Fixed Assets 1 8001 350      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve12 30314 43413 638      
Shareholder Funds12 30514 43613 640      
Other
Creditors  414 259414 093414 044414 044413 280419 280419 104
Fixed Assets  1 3501 250938704528396397
Net Current Assets Liabilities426 564426 895426 549430 816432 995415 328406 447437 723538 829
Total Assets Less Current Liabilities426 564428 695427 899432 066433 933416 032406 975438 119539 226
Creditors Due After One Year414 259414 259414 259      
Creditors Due Within One Year144 306158 859162 167      
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Mon, 31st Jul 2023
filed on: 26th, January 2023
Free Download (1 page)

Company search

Advertisements