Company NameSafeguard Commercial Finance Ltd
DirectorWayne Curry
Company StatusActive - Proposal to Strike off
Company Number06611839
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Wayne Curry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(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
Director NameAlan Stephen Wigham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodburn
Tanfield Lea
Stanley
County Durham
DH9 9UR

Contact

Websitesafeguardcommercial.co.uk
Telephone0191 4915194
Telephone regionTyneside / Durham / Sunderland

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£1,600
Cash£3,200
Current Liabilities£1,600

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 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)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
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)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 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)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Termination of appointment of Alan Stephen Wigham as a director on 30 April 2015 (1 page)
6 June 2015Termination of appointment of Alan Stephen Wigham as a director on 30 April 2015 (1 page)
20 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
20 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
8 April 2015Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and 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 and 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 and Wear NE8 1QN to 3 Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 8 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2010Appointment of Alan Stephen Wigham as a director (3 pages)
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
10 August 2010Appointment of Alan Stephen Wigham as a director (3 pages)
10 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 05/06/09; full list of members (5 pages)
26 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)