About

Registered Number: 03000722
Date of Incorporation: 12/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: F2, Spring Mill, Main Street, Wilsden, Bradford, West Yorkshire, BD15 0DX,

 

Safehands Services Ltd was founded on 12 December 1994 and has its registered office in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Harrison, Stewart Bernard, Harrison, Joanne, Harrison, Joanne, Dignum, Ronald Keith, Scales, Garry for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Joanne 14 May 2014 - 1
DIGNUM, Ronald Keith 15 April 1999 14 May 2014 1
SCALES, Garry 31 May 1997 30 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Stewart Bernard 14 May 2014 - 1
HARRISON, Joanne 30 August 2004 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 24 August 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
AA - Annual Accounts 23 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 12 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 28 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 05 January 2015
SH08 - Notice of name or other designation of class of shares 05 January 2015
CC04 - Statement of companies objects 05 January 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 08 January 2009
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 21 June 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 21 September 1999
AA - Annual Accounts 26 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 24 October 1997
287 - Change in situation or address of Registered Office 04 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 28 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
MEM/ARTS - N/A 23 August 1995
CERTNM - Change of name certificate 22 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2001 Fully Satisfied

N/A

Mortgage debenture 09 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.