Safeguard Installations Ltd

General information

Name:

Safeguard Installations Limited

Office Address:

9 Bryony Gardens PE10 9TE Bourne

Number: 06714266

Incorporation date: 2008-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Safeguard Installations came into being in 2008 as a company enlisted under no 06714266, located at PE10 9TE Bourne at 9 Bryony Gardens. This firm has been in business for 16 years and its current state is active. Up till now Safeguard Installations Ltd changed it’s registered name three times. Up till 2018-12-20 it used the business name Autowise Pro. Later on it switched to the business name Get Energy Wise that was used up till 2018-12-20 when the current name was adopted. The company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The most recent accounts describe the period up to October 31, 2022 and the most recent confirmation statement was submitted on January 24, 2023.

Concerning this business, just about all of director's responsibilities have so far been performed by Sharon D. who was designated to this position seven years ago. Since 2008 Kenneth D., had fulfilled assigned duties for the business up until the resignation on 2017-11-21. What is more another director, namely Yomtov J. resigned in October 2008. In order to provide support to the directors, the business has been utilizing the expertise of Sharon D. as a secretary since 2008.

  • Previous company's names
  • Safeguard Installations Ltd 2018-12-20
  • Autowise Pro Ltd 2018-09-14
  • Get Energy Wise Ltd 2017-11-21
  • Vitor Limited 2008-10-02

Financial data based on annual reports

Company staff

Sharon D.

Role: Director

Appointed: 15 November 2017

Latest update: 28 April 2024

Sharon D.

Role: Secretary

Appointed: 13 October 2008

Latest update: 28 April 2024

People with significant control

Sharon D. is the individual with significant control over this firm, has substantial control or influence over the company.

Sharon D.
Notified on 21 November 2017
Nature of control:
substantial control or influence
Kenneth D.
Notified on 6 April 2016
Ceased on 21 November 2017
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 February 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 August 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 June 2017
Annual Accounts 14 June 2018
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 May 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 24, 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 9, Saracen Business Park Saracen Way

Post code:

PE1 5WS

City / Town:

Peterborough

HQ address,
2013

Address:

Unit 9, Saracen Business Park Saracen Way

Post code:

PE1 5WS

City / Town:

Peterborough

HQ address,
2014

Address:

Unit 9, Saracen Business Park Saracen Way

Post code:

PE1 5WS

City / Town:

Peterborough

Accountant/Auditor,
2014 - 2012

Name:

Greenstones Limited

Address:

9 Commerce Road Lynchwood

Post code:

PE2 6LR

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies