CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SAFE PROJECTS LIMITED
Company
SAFE PROJECTS
Phone:
07703 443 250
A⁺
rating
KEY FINANCES
Year
2016
Assets
£49.52k
▲ £32.73k (194.95 %)
Cash
£33.41k
▲ £20.04k (149.86 %)
Liabilities
£23.02k
▲ £12.63k (121.61 %)
Net Worth
£26.5k
▲ £20.1k (313.93 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Harrogate
Company name
SAFE PROJECTS LIMITED
Company number
05363013
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
safeprojects.co.uk
Phones
07703 443 250
Registered Address
3 GREENGATE,
CARDALE PARK,
HARROGATE,
NORTH YORKSHIRE,
HG3 1GY
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
21 Feb 2017
Director's details changed for Mr Esmond Ellis on 21 February 2017
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
See Also
SAFE PASS LIMITED
SAFE PLACE ELECTRICAL LTD
SAFE RESPONSE LIMITED
SAFE SCAFFOLDING MIDLANDS LIMITED
SAFE SOLUTIONS (SAFE4) LIMITED
SAFE SPACE LOCKERS LTD
Last update 2018
SAFE PROJECTS LIMITED DIRECTORS
Jennifer Ann Culkin
Acting
Appointed
14 August 2006
Role
Secretary
Address
3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Name
CULKIN, Jennifer Ann
Esmond Ellis
Acting
PSC
Appointed
14 February 2005
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Of Residence
England
Name
ELLIS, Esmond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Terence John Crosland
Resigned
Appointed
14 February 2005
Resigned
14 August 2006
Role
Secretary
Address
Gladstone Cottage, Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF
Name
CROSLAND, Terence John
RWL REGISTRARS LIMITED
Resigned
Appointed
14 February 2005
Resigned
14 February 2005
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
Nigel William Powell
Resigned
Appointed
14 February 2005
Resigned
14 August 2006
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
11a Wetherby Road, Knaresborough, North Yorkshire, HG5 8LG
Country Of Residence
United Kingdom
Name
POWELL, Nigel William
REVIEWS
Check The Company
Excellent according to the company’s financial health.