About

Registered Number: 05878091
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

Established in 2006, Safeguard Hampshire Ltd has its registered office in Southernhay Gardens in Exeter, it has a status of "Active". This organisation has 5 directors listed as Dalton, Dean, Harms, Peter, Gould, Vesna Marie, Price, Nigel, Thomas, Andrew Shaun at Companies House. Currently we aren't aware of the number of employees at the Safeguard Hampshire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Dean 30 April 2019 - 1
HARMS, Peter 28 February 2013 - 1
PRICE, Nigel 28 February 2013 04 April 2016 1
THOMAS, Andrew Shaun 01 July 2007 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Vesna Marie 17 July 2006 21 August 2006 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
PSC07 - N/A 17 December 2019
RESOLUTIONS - N/A 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH03 - Return of purchase of own shares 24 July 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 25 June 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 11 January 2017
CS01 - N/A 27 July 2016
SH03 - Return of purchase of own shares 16 June 2016
SH06 - Notice of cancellation of shares 09 May 2016
AA - Annual Accounts 04 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 05 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CERTNM - Change of name certificate 17 April 2013
CONNOT - N/A 17 April 2013
RESOLUTIONS - N/A 28 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
RESOLUTIONS - N/A 05 March 2013
SH06 - Notice of cancellation of shares 05 March 2013
SH03 - Return of purchase of own shares 05 March 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 August 2011
AAMD - Amended Accounts 12 July 2011
TM02 - Termination of appointment of secretary 17 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 12 May 2008
225 - Change of Accounting Reference Date 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
RESOLUTIONS - N/A 02 May 2007
123 - Notice of increase in nominal capital 02 May 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.