4 Global Safe Air Limited

General information

Name:

4 Global Safe Air Ltd

Office Address:

Unit 4A Hobson Industrial Estate Hobson NE16 6EA Newcastle Upon Tyne

Number: 11564618

Incorporation date: 2018-09-12

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

This enterprise named 4 Global Safe Air was founded on 2018-09-12 as a Private Limited Company. The firm's office can be reached at Newcastle Upon Tyne on Unit 4A Hobson Industrial Estate, Hobson. When you need to get in touch with this company by post, the postal code is NE16 6EA. The company registration number for 4 Global Safe Air Limited is 11564618. The firm's SIC and NACE codes are 71129 : Other engineering activities. 4 Global Safe Air Ltd filed its account information for the period that ended on September 30, 2021. The company's most recent confirmation statement was filed on September 11, 2022.

Caroline F. and Ridley F. are listed as firm's directors and have been working on the company success since 2021.

Ridley F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Caroline F.

Role: Director

Appointed: 14 October 2021

Latest update: 26 February 2024

Ridley F.

Role: Director

Appointed: 12 September 2018

Latest update: 26 February 2024

People with significant control

Ridley F.
Notified on 12 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts
Start Date For Period Covered By Report 12 September 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Advances Credits Directors 43,835
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
5
Company Age

Closest Companies - by postcode