Company NameSafeguard Financial Services Limited
DirectorWayne Curry
Company StatusActive
Company Number05796129
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Wayne Curry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSafeguard House 3 Earls Court Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameMrs Melissa Erin Curry
NationalityBritish
StatusCurrent
Appointed14 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressFavells House
Galloping Green Road
Gateshead
Tyne & Wear
NE9 7XD
Director NameGeoffrey Willis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleFinancial Advisor
Correspondence Address22 Manor Gardens
Wardley, Gateshead
Tyne And Wear
NE10 8UZ
Secretary NameGeoffrey Willis
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Manor Gardens
Wardley, Gateshead
Tyne And Wear
NE10 8UZ

Contact

Websitesafeguardfinancialservices.co.uk
Telephone0845 4501388
Telephone regionUnknown

Location

Registered AddressSafeguard House 3 Earls Court Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,457
Current Liabilities£87,313

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

27 March 2012Delivered on: 31 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
4 February 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 102
(4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to Safeguard House 3 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 14 July 2016 (1 page)
11 May 2016Registered office address changed from Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 37-38 Market Street Ferryhill County Durham DL17 8JH on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF England to 37-38 Market Street Ferryhill County Durham DL17 8JH on 11 May 2016 (1 page)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 June 2015Registered office address changed from 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF to Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF to Safeguard House 3 Earls Court, 5th Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 12 June 2015 (1 page)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
8 April 2015Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Director's details changed for Mr Wayne Curry on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Melissa Erin Carr on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for Melissa Erin Carr on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr Wayne Curry on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 June 2009Registered office changed on 26/06/2009 from 676 durham road low fell gateshead NE9 6JA (1 page)
26 June 2009Registered office changed on 26/06/2009 from 676 durham road low fell gateshead NE9 6JA (1 page)
26 June 2009Return made up to 26/04/09; full list of members (5 pages)
26 June 2009Return made up to 26/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Return made up to 26/04/08; no change of members (6 pages)
2 September 2008Return made up to 26/04/08; no change of members (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
26 April 2006Incorporation (16 pages)
26 April 2006Incorporation (16 pages)