Saferair Limited KIDDERMINSTER


Founded in 2015, Saferair, classified under reg no. 09920481 is a active - proposal to strike off company. Currently registered at Suite 4, Shrubbery House DY10 2BX, Kidderminster the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2020.

Saferair Limited Address / Contact

Office Address Suite 4, Shrubbery House
Office Address2 21 Birmingham Road
Town Kidderminster
Post code DY10 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09920481
Date of Incorporation Thu, 17th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (497 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jason B.

Position: Director

Appointed: 01 April 2018

Charlotte H.

Position: Director

Appointed: 19 January 2018

Resigned: 01 April 2018

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 December 2015

Resigned: 17 December 2015

Michael B.

Position: Director

Appointed: 17 December 2015

Resigned: 19 January 2018

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Jason B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Charlotte H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason B.

Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte H.

Notified on 19 January 2018
Ceased on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 1 December 2016
Ceased on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand332466346 2 362
Current Assets5961 1154569047 259
Debtors2646491109044 897
Other Debtors26445 762 731
Property Plant Equipment    2 225
Other
Accumulated Depreciation Impairment Property Plant Equipment    557
Average Number Employees During Period    1
Bank Borrowings Overdrafts   29 
Creditors3 1592 2922 6665 4699 334
Increase From Depreciation Charge For Year Property Plant Equipment    557
Net Current Assets Liabilities-2 563-1 177-2 210-4 565-2 075
Other Creditors3 1596871 8884 9115 750
Other Taxation Social Security Payable  3361193 047
Property Plant Equipment Gross Cost    2 782
Total Additions Including From Business Combinations Property Plant Equipment    2 782
Total Assets Less Current Liabilities   -4 565150
Trade Creditors Trade Payables3801 605442410537
Trade Debtors Trade Receivables 6041108282 166

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search