Check the

SAFE-EDGE LIMITED

Company
SAFE-EDGE LIMITED (02608855)

SAFE-EDGE

Phone: 01246 430 538
A⁺ rating

KEY FINANCES

Year
2016
Assets
£326.94k ▼ £-104.7k (-24.26 %)
Cash
£8.69k ▼ £-90.5k (-91.24 %)
Liabilities
£213.9k ▲ £36.8k (20.78 %)
Net Worth
£113.04k ▼ £-141.5k (-55.59 %)

REGISTRATION INFO

Company name
SAFE-EDGE LIMITED
Company number
02608855
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
safe-edge.co.uk
Phones
01246 430 538
Registered Address
ECKINGTON BUSINESS PARK,
ROTHERSIDE ROAD, ECKINGTON,
SHEFFIELD,
SOUTH YORKSHIRE,
S21 4HL

ECONOMIC ACTIVITIES

43991
Scaffold erection

LAST EVENTS

22 May 2017
Confirmation statement made on 9 May 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 May 2016
Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 150

CHARGES

8 January 2016
Status
Outstanding
Delivered
14 January 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

17 October 2007
Status
Satisfied on 3 June 2015
Delivered
23 October 2007
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
Unit 3 rotherham close norwood industrial estate killamarsh…

24 May 1994
Status
Satisfied on 20 May 2015
Delivered
27 May 1994
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SAFE-EDGE LIMITED DIRECTORS

Michael Herbert

  Acting
Appointed
09 May 1991
Role
Secretary
Address
Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX
Name
HERBERT, Michael

Michael Herbert

  Acting
Appointed
09 May 1991
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX
Country Of Residence
United Kingdom
Name
HERBERT, Michael

Susan Jennifer Herbert

  Acting PSC
Appointed
21 September 1998
Occupation
Consultant
Role
Director
Age
76
Nationality
British
Address
Church Lane House 28 Church Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XX
Country Of Residence
U K
Name
HERBERT, Susan Jennifer
Notified On
9 May 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CCS SECRETARIES LIMITED

  Resigned
Appointed
09 May 1991
Resigned
09 May 1991
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

CCS DIRECTORS LIMITED

  Resigned
Appointed
09 May 1991
Resigned
09 May 1991
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

Steven Derby

  Resigned
Appointed
01 July 2005
Resigned
31 March 2015
Occupation
Buyer
Role
Director
Age
76
Nationality
British
Address
37 Springfield Close, Eckington, Sheffield, South Yorkshire, S21 4GS
Country Of Residence
United Kingdom
Name
DERBY, Steven

Bryan John Summerfield

  Resigned
Appointed
09 May 1991
Resigned
21 September 1998
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
138 Hollings Lane, Ravenfield, Rotherham, South Yorkshire, S65 4PR
Name
SUMMERFIELD, Bryan John

REVIEWS


Check The Company
Excellent according to the company’s financial health.