About

Registered Number: 06550640
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Jindal House, 35 Progress Road, Leigh-On-Sea, Essex, SS9 5PR

 

Having been setup in 2008, Safecover Ltd are based in Essex, it's status at Companies House is "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROWS, Antony 01 March 2020 - 1
BARROWS, Antony 28 May 2019 01 March 2020 1
OZAROW, Jeanette Margaret 01 April 2008 28 March 2018 1
TAMASAUSKAS, Edgaras 23 October 2018 10 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
PSC04 - N/A 02 April 2020
AA - Annual Accounts 22 January 2020
RESOLUTIONS - N/A 20 January 2020
CONNOT - N/A 07 January 2020
PSC01 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 05 May 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 26 October 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC07 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 May 2011
AAMD - Amended Accounts 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 31 January 2010
DISS40 - Notice of striking-off action discontinued 30 July 2009
363a - Annual Return 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.