Be Safe Direct Limited

General information

Name:

Be Safe Direct Ltd

Office Address:

152-154 London Road Greenhithe DA9 9JW Dartford

Number: 07234883

Incorporation date: 2010-04-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Be Safe Direct Limited 's been on the market for at least 14 years. Started with Registered No. 07234883 in the year 2010, the company is registered at 152-154 London Road, Dartford DA9 9JW. The enterprise's Standard Industrial Classification Code is 46760 and their NACE code stands for Wholesale of other intermediate products. Be Safe Direct Ltd reported its account information for the financial period up to 2022/09/30. The company's latest annual confirmation statement was submitted on 2023/04/26.

Given the firm's size, it was imperative to acquire other executives, to name just a few: Daniel F., Nicholas W., Andrew R. who have been aiding each other for four years for the benefit of this limited company.

The companies with significant control over this firm are: Args Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Greenhithe, DA9 9JW, Kent and was registered as a PSC under the reg no 12649837.

Financial data based on annual reports

Company staff

Daniel F.

Role: Director

Appointed: 01 July 2020

Latest update: 13 February 2024

Nicholas W.

Role: Director

Appointed: 09 November 2017

Latest update: 13 February 2024

Andrew R.

Role: Director

Appointed: 26 April 2010

Latest update: 13 February 2024

Gerard S.

Role: Director

Appointed: 26 April 2010

Latest update: 13 February 2024

People with significant control

Args Group Holdings Limited
Address: 152-154 London Road Greenhithe, Dartford, Kent, DA9 9JW, England
Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 12649837
Notified on 5 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gerard S.
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 September 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Wed, 26th Apr 2023 (CS01)
filed on: 26th, April 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
13
Company Age

Similar companies nearby

Closest companies