Safelane Global (Gillingham) Limited

DataGardener
dissolved

Safelane Global (gillingham) Limited

02601923Private Limited With Share Capital

Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, HR97XU
Incorporated

16/04/1991

Company Age

35 years

Directors

2

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Safelane Global (gillingham) Limited (02601923) is a private limited with share capital incorporated on 16/04/1991 (35 years old) and registered in ross-on-wye, HR97XU. The company operates under SIC code 43999.

Private Limited With Share Capital
SIC: 43999
Incorporated 16/04/1991
HR97XU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Gazette Notice Voluntary
Category:Gazette
Date:13-01-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2022
Legacy
Category:Accounts
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Legacy
Category:Other
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Resolution
Category:Resolution
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2014
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:02-01-2013
Legacy
Category:Mortgage
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:19-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2012
Resolution
Category:Resolution
Date:29-02-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Termination Secretary Company With Name
Category:Officers
Date:19-08-2011
Resolution
Category:Resolution
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2011

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date30/12/2024
Latest Accounts31/12/2023

Trading Addresses

Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Hr9 7Xu, HR97XURegistered

Related Companies

1

Contact

Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, HR97XU