CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SAFE AND SOUND AUTOMOTIVE LIMITED
Company
SAFE AND SOUND AUTOMOTIVE
Phone:
01296 660 707
B
rating
KEY FINANCES
Year
2016
Assets
£12.9k
▼ £-3.85k (-22.99 %)
Cash
£0k
▼ £-11.86k (-100.00 %)
Liabilities
£30.38k
▲ £7.77k (34.35 %)
Net Worth
£-17.48k
▼ £-34.23k (-204.38 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Aylesbury Vale
Company name
SAFE AND SOUND AUTOMOTIVE LIMITED
Company number
03481036
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1997
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
www.safeandsoundautomotive.co.uk
Phones
01296 660 707
Registered Address
UNIT 11A AIRFIELD PARK,
LONG MARSTON,
TRING,
HERTFORDSHIRE,
HP23 4QR
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Statement of capital following an allotment of shares on 1 March 2016 GBP 200
See Also
SAFE & SOUND VEHICLE SYSTEMS LIMITED
SAFE 2 SHORE LTD
SAFE AND SOUND HAULAGE LIMITED
SAFE AS EVENTS LIMITED
SAFE CELLARS LTD
SAFE CITY SECURITY SYSTEMS LTD
Last update 2018
SAFE AND SOUND AUTOMOTIVE LIMITED DIRECTORS
Deanna Jean Jones
Acting
Appointed
01 January 2007
Role
Secretary
Address
15 Norvic Road, Marsworth, Tring, Hertfordshire, HP23 4LS
Name
JONES, Deanna Jean
Jeremy John Marshall Cadge
Acting
Appointed
15 December 1997
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
15 Norvic Road, Marsworth, Tring, Hertfordshire, HP23 4LS
Country Of Residence
England
Name
CADGE, Jeremy John Marshall
Jennifer Cadge
Resigned
Appointed
09 September 1998
Resigned
01 April 2006
Role
Secretary
Address
Ferne Cottage, Hollybush Close, Potten End, Berkhamsted, Hertfordshire, HP4 2SN
Name
CADGE, Jennifer
Jeremy John Marshall Cadge
Resigned
PSC
Appointed
15 December 1997
Resigned
09 September 1998
Role
Secretary
Address
14 Lombardy Drive, Berkhamsted, Hertfordshire, HP4 2LG
Name
CADGE, Jeremy John Marshall
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jennifer Cadge
Resigned
Appointed
08 March 1999
Resigned
01 April 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Ferne Cottage, Hollybush Close, Potten End, Berkhamsted, Hertfordshire, HP4 2SN
Name
CADGE, Jennifer
John Leleand Lambert
Resigned
Appointed
15 December 1997
Resigned
13 March 1999
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
48 Goose Acre, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SR
Country Of Residence
United Kingdom
Name
LAMBERT, John Leleand
REVIEWS
Check The Company
Very good according to the company’s financial health.