Safeguard Hire Services Limited PETERBOROUGH


Founded in 1996, Safeguard Hire Services, classified under reg no. 03265858 is an active company. Currently registered at Enterprise House, 38 Tyndall Court Commerce Road PE2 6LR, Peterborough the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 22nd November 1996 Safeguard Hire Services Limited is no longer carrying the name Safebolt.

There is a single director in the company at the moment - Stephen M., appointed on 11 November 1996. In addition, a secretary was appointed - Stephen M., appointed on 12 August 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safeguard Hire Services Limited Address / Contact

Office Address Enterprise House, 38 Tyndall Court Commerce Road
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265858
Date of Incorporation Fri, 18th Oct 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 12 August 2008

Stephen M.

Position: Director

Appointed: 11 November 1996

Michael O.

Position: Secretary

Appointed: 30 April 1998

Resigned: 28 August 2008

Catherine W.

Position: Director

Appointed: 11 November 1996

Resigned: 30 April 1998

Michael O.

Position: Director

Appointed: 11 November 1996

Resigned: 28 August 2008

Philip W.

Position: Secretary

Appointed: 05 November 1996

Resigned: 30 April 1998

Philip W.

Position: Director

Appointed: 05 November 1996

Resigned: 30 April 1998

Clifford W.

Position: Secretary

Appointed: 18 October 1996

Resigned: 05 November 1996

Bonusworth Limited

Position: Corporate Director

Appointed: 18 October 1996

Resigned: 05 November 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Stephen M. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Safebolt November 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets55 72452 375178 87790 36259 437
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 9442 3752 1051 8001 980
Average Number Employees During Period43221
Creditors72 926100 80254 60613 64319 699
Fixed Assets195 372181 69430 90713 02020 333
Net Current Assets Liabilities-6 067-38 655126 51478 02041 558
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 1359 7722 2431 3011 820
Total Assets Less Current Liabilities189 305143 039157 42191 04061 891

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements