Company NameSafer Access Structures Limited
DirectorsSteven Mark Roberts and Mark Paul Jeavens
Company StatusActive - Proposal to Strike off
Company Number08506301
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Phaze Scaffolding Yard 1 Blaydon Park
Chainbridge Road
Blaydon-On-Tyne
NE21 5ST
Director NameMr Mark Paul Jeavens
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMr Keith Thomas Alexander
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Minerva House
29 East Parade
Leeds
LS1 5PS
Director NameMr Mark Leo Alderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Minerva House
29 East Parade
Leeds
LS1 5PS

Location

Registered AddressC/O Phaze Scaffolding Yard 1 Blaydon Park
Chainbridge Road
Blaydon-On-Tyne
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at £1Neighbourhood (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78,778
Cash£48,769
Current Liabilities£158,239

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 October 2022 (1 year, 5 months ago)
Next Return Due23 October 2023 (overdue)

Charges

21 June 2013Delivered on: 28 June 2013
Persons entitled: Neighbourhood (Holdings) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
31 July 2020Registered office address changed from 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS England to C/O Phaze Scaffolding Yard 1 Blaydon Park Chainbridge Road Blaydon-on-Tyne NE21 5st on 31 July 2020 (1 page)
11 June 2020Appointment of Mr Mark Paul Jeavens as a director on 5 June 2020 (2 pages)
11 June 2020Satisfaction of charge 085063010001 in full (1 page)
11 June 2020Notification of Mark Paul Jeavens as a person with significant control on 5 June 2020 (2 pages)
11 June 2020Cessation of Neighbourhood (Holdings) Limited as a person with significant control on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Keith Thomas Alexander as a director on 5 June 2020 (1 page)
8 June 2020Termination of appointment of Mark Leo Alderson as a director on 5 June 2020 (1 page)
3 June 2020Change of details for Neighbourhood (Holdings) Limited as a person with significant control on 30 September 2017 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 July 2018Director's details changed for Mr Keith Thomas Alexander on 30 June 2014 (2 pages)
27 June 2018Appointment of Mr Mark Leo Alderson as a director on 27 June 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 September 2017Registered office address changed from 3rd Floor, Minerva House East Parade Leeds LS1 5PS England to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 3rd Floor, Minerva House East Parade Leeds LS1 5PS England to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 12 September 2017 (1 page)
11 September 2017Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor, Minerva House East Parade Leeds LS1 5PS on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor, Minerva House East Parade Leeds LS1 5PS on 11 September 2017 (1 page)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
28 December 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
28 December 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
15 December 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (2 pages)
15 December 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (2 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
7 August 2013Appointment of Mr Keith Thomas Alexander as a director (3 pages)
7 August 2013Appointment of Mr Keith Thomas Alexander as a director (3 pages)
28 June 2013Registration of charge 085063010001 (51 pages)
28 June 2013Registration of charge 085063010001 (51 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)