General information

Name:

Safe Handling Ltd

Office Address:

Copthall Court Copthall Gardens CT20 1HF Folkestone

Number: 05251577

Incorporation date: 2004-10-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safe Handling Limited is officially located at Folkestone at Copthall Court. You can search for the firm by the post code - CT20 1HF. Safe Handling's founding dates back to year 2004. The firm is registered under the number 05251577 and company's current state is active. Established as Safe Handling Southern, the firm used the business name until February 12, 2019, at which point it got changed to Safe Handling Limited. This enterprise's principal business activity number is 85320: Technical and vocational secondary education. The company's latest financial reports were submitted for the period up to 2022-11-30 and the latest annual confirmation statement was filed on 2023-10-06.

With regards to this particular limited company, just about all of director's tasks have so far been executed by Edward J. who was formally appointed in 2015 in April. Since October 6, 2004 John C., had performed the duties for the limited company till the resignation in 2015. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Jakir H. as a secretary since October 2016.

  • Previous company's names
  • Safe Handling Limited 2019-02-12
  • Safe Handling Southern Limited 2004-10-06

Financial data based on annual reports

Company staff

Jakir H.

Role: Secretary

Appointed: 01 October 2016

Latest update: 12 April 2024

Edward J.

Role: Director

Appointed: 01 April 2015

Latest update: 12 April 2024

People with significant control

Edward J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jakir H.
Notified on 29 September 2016
Ceased on 30 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on November 30, 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

12 Charlotte Drive Rainham

Post code:

ME8 0DA

City / Town:

Gillingham

HQ address,
2014

Address:

12 Charlotte Drive Rainham

Post code:

ME8 0DA

City / Town:

Gillingham

Accountant/Auditor,
2014 - 2013

Name:

Friend & Grant Ltd

Address:

Bryant House Bryant Road Strood

Post code:

ME2 3EW

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
19
Company Age

Similar companies nearby

Closest companies