About

Registered Number: 05697126
Date of Incorporation: 03/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside, DN15 8XE

 

Founded in 2006, Saferoad Vrs Ltd has its registered office in Scunthorpe in South Humberside, it's status is listed as "Active". Sherriff, Ian, Samuelson, Espen Meling, Atkinson, Iain William, Balmer, Stephen, Bo, Trond Skodjevag, Boe, Terje, Eikrem, Kare Johan, Hall, Martin, Johnson, Alexander, Myhre, Terje, Naheim, Dag, Norris, Steven John, Sheffield, Michael Graeme, Steinsvik, Arne, Vestermo, Svein Arild are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUELSON, Espen Meling 01 May 2020 - 1
ATKINSON, Iain William 23 February 2006 14 August 2007 1
BALMER, Stephen 23 February 2006 20 September 2006 1
BO, Trond Skodjevag 16 March 2011 23 October 2012 1
BOE, Terje 01 December 2012 08 May 2015 1
EIKREM, Kare Johan 23 July 2008 23 August 2011 1
HALL, Martin 23 February 2006 31 August 2007 1
JOHNSON, Alexander 01 August 2006 15 March 2007 1
MYHRE, Terje 15 June 2015 24 April 2020 1
NAHEIM, Dag 23 July 2008 16 March 2011 1
NORRIS, Steven John 23 February 2006 31 January 2013 1
SHEFFIELD, Michael Graeme 01 April 2007 10 August 2017 1
STEINSVIK, Arne 23 August 2011 01 December 2012 1
VESTERMO, Svein Arild 23 July 2008 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SHERRIFF, Ian 17 November 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 12 February 2018
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 01 December 2014
CERTNM - Change of name certificate 28 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
AUD - Auditor's letter of resignation 06 November 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 14 March 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 11 February 2011
MG01 - Particulars of a mortgage or charge 16 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 26 November 2009
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
CERTNM - Change of name certificate 07 January 2009
225 - Change of Accounting Reference Date 28 November 2008
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 15 March 2006
CERTNM - Change of name certificate 10 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
RESOLUTIONS - N/A 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
CERTNM - Change of name certificate 16 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 July 2010 Outstanding

N/A

Debenture 05 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.