About

Registered Number: 03557203
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 8 Halifax Way, Earls Colne Business Centre, Earls Colne Colchester, CO6 2NS

 

Safeguard Svp Ltd was founded on 01 May 1998 with its registered office in Earls Colne Colchester, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPOONER, Christopher 06 April 2014 - 1
SPOONER, David 06 April 2014 - 1
SPOONER, Gordon Ernest 27 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Dawn 10 November 2011 - 1
COUPLAND, Olive Coleen 27 January 1999 10 November 2011 1
TOWNSEND, David John 01 May 1998 27 January 1999 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 03 October 2019
MR01 - N/A 20 July 2019
CH01 - Change of particulars for director 03 July 2019
PSC04 - N/A 03 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 June 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 30 December 2011
CERTNM - Change of name certificate 24 November 2011
CONNOT - N/A 24 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 May 2004
225 - Change of Accounting Reference Date 20 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
225 - Change of Accounting Reference Date 16 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 17 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.