Company Information for 7 SAFE LIMITED
10 BRESSENDEN PLACE, LONDON, SW1E 5DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
7 SAFE LIMITED | |
Legal Registered Office | |
10 BRESSENDEN PLACE LONDON SW1E 5DN Other companies in SW1W | |
Company Number | 04274874 | |
---|---|---|
Company ID Number | 04274874 | |
Date formed | 2001-08-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 21:37:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
7 SAFETY CONSULTANTS LIMITED | GEMINI SUITE ROCKINGHAM LOGISTICS HUB MITCHELL ROAD CORBY NORTHANTS NN17 5AF | Active - Proposal to Strike off | Company formed on the 2018-05-24 | |
![]() |
7 SAFETY TRAINING, LLC | 40-08 83RD STREET Queens ELMHURST NY 11373 | Active | Company formed on the 2016-01-08 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM GREENFIELD |
||
CHARLES ROLAND BARRETT |
||
RUAIRIDH GREGOR CAMERON |
||
KULLY JANJUAH |
||
ALAN MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MILLAR GORDON |
Director | ||
ROBERT GAIUS KING |
Company Secretary | ||
DANIEL STUART HAAGMAN |
Director | ||
ALAN PHILLIPS |
Director | ||
LISA JANE DADSWELL |
Company Secretary | ||
ALAN PHILLIPS |
Company Secretary | ||
ERIC KENELM FORD |
Director | ||
DANIEL HART |
Director | ||
JAMES FREDERICK KENT |
Director | ||
PAUL THOMAS MCILWAINE |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACG2 LIMITED | Director | 2016-02-25 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
PA STRATEGY PARTNERS LIMITED | Director | 2013-06-26 | CURRENT | 1976-11-03 | Dissolved 2014-03-12 | |
PA NOMINEES LIMITED | Director | 2012-01-04 | CURRENT | 1989-08-21 | Dissolved 2013-12-03 | |
EXACSYS LIMITED | Director | 2012-01-04 | CURRENT | 2010-04-14 | Dissolved 2018-01-09 | |
PA TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-01-04 | CURRENT | 2009-11-13 | Active | |
SALT GLOBAL LIMITED | Director | 2011-08-03 | CURRENT | 2010-11-10 | Dissolved 2013-10-01 | |
PA HOLDINGS LIMITED | Director | 2010-05-28 | CURRENT | 1988-03-24 | Active | |
PA KNOWLEDGE LIMITED | Director | 2010-05-28 | CURRENT | 2004-08-03 | Active | |
PA CONSULTING SERVICES LIMITED | Director | 2010-03-22 | CURRENT | 1946-07-03 | Active | |
BORRIE-BONELL INVESTMENT COMPANY,LIMITED | Director | 2005-10-12 | CURRENT | 1951-06-28 | Active | |
SPARKLER LIMITED | Director | 2018-05-14 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
NYRAS LIMITED | Director | 2018-02-07 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PA CONSULTING HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
GARDEN MIDCO 1 LIMITED | Director | 2017-12-19 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
PA CONSULTING GROUP FINANCE LIMITED | Director | 2017-12-19 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA FINANCE LIMITED | Director | 2017-12-19 | CURRENT | 2000-05-25 | Active | |
PA MIDDLE EAST LIMITED | Director | 2017-12-19 | CURRENT | 2008-05-22 | Active | |
PA TREASURY SERVICES (US) LIMITED | Director | 2017-12-19 | CURRENT | 2012-06-12 | Active | |
PA APPLIED SOLUTIONS LIMITED | Director | 2017-12-19 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
PA HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 1988-03-24 | Active | |
PA EMPLOYMENT BENEFIT TRUSTEES LIMITED | Director | 2017-12-19 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
PA KNOWLEDGE LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-03 | Active | |
PA NETHERLANDS TREASURY SERVICES LIMITED | Director | 2017-12-19 | CURRENT | 2006-04-21 | Active | |
PACG2 LIMITED | Director | 2017-12-19 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
PA TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-12-19 | CURRENT | 2009-11-13 | Active | |
PA PERFECT COST GRID LIMITED | Director | 2017-12-19 | CURRENT | 2012-12-21 | Active | |
GARDEN FINANCE LIMITED | Director | 2017-12-19 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA CONSULTING MANAGEMENT SERVICES LIMITED | Director | 2017-12-19 | CURRENT | 2015-09-04 | Active | |
PA CONSULTING SERVICES LIMITED | Director | 2017-12-19 | CURRENT | 1946-07-03 | Active | |
PA GROUP TREASURY SERVICES LIMITED | Director | 2017-12-19 | CURRENT | 1986-01-30 | Active | |
PA OVERSEAS HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 1988-08-24 | Active | |
PA INTERNATIONAL CONSULTING GROUP LIMITED | Director | 2017-12-19 | CURRENT | 1965-07-19 | Active - Proposal to Strike off | |
SPARKLER LIMITED | Director | 2018-05-14 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
PA APPLIED SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
GARDEN MIDCO 1 LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
PA CONSULTING GROUP FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA CONSULTING HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
PA CONSULTING GROUP HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-03 | Active | |
GARDEN FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA CONSULTING MANAGEMENT SERVICES LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active | |
PA STRATEGY PARTNERS LIMITED | Director | 2013-06-26 | CURRENT | 1976-11-03 | Dissolved 2014-03-12 | |
PA TRUST CORPORATION LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2018-01-09 | |
PA PERFECT COST GRID LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
PACG2 LIMITED | Director | 2012-12-08 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
PA TREASURY SERVICES (US) LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
SALT GLOBAL LIMITED | Director | 2011-12-12 | CURRENT | 2010-11-10 | Dissolved 2013-10-01 | |
EXACSYS LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Dissolved 2018-01-09 | |
PA HOLDINGS LIMITED | Director | 2008-06-24 | CURRENT | 1988-03-24 | Active | |
PA MIDDLE EAST LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Active | |
AUTO-TXT LIMITED | Director | 2008-01-03 | CURRENT | 2007-11-30 | Dissolved 2015-12-29 | |
PA GROUP TREASURY SERVICES LIMITED | Director | 2006-05-25 | CURRENT | 1986-01-30 | Active | |
PA NETHERLANDS TREASURY SERVICES LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
PA FINANCING HOLDINGS LIMITED | Director | 2006-01-31 | CURRENT | 2002-12-02 | Dissolved 2014-07-24 | |
PA NOMINEES LIMITED | Director | 2006-01-31 | CURRENT | 1989-08-21 | Dissolved 2013-12-03 | |
PA FINANCE LIMITED | Director | 2006-01-31 | CURRENT | 2000-05-25 | Active | |
PA EMPLOYMENT BENEFIT TRUSTEES LIMITED | Director | 2006-01-31 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
PA KNOWLEDGE LIMITED | Director | 2006-01-31 | CURRENT | 2004-08-03 | Active | |
PA CONSULTING SERVICES LIMITED | Director | 2006-01-31 | CURRENT | 1946-07-03 | Active | |
PA OVERSEAS HOLDINGS LIMITED | Director | 2006-01-31 | CURRENT | 1988-08-24 | Active | |
PA INTERNATIONAL CONSULTING GROUP LIMITED | Director | 2006-01-31 | CURRENT | 1965-07-19 | Active - Proposal to Strike off | |
PA APPLIED SOLUTIONS LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
GARDEN MIDCO 1 LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
PA CONSULTING GROUP FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA CONSULTING GROUP HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-03 | Active | |
GARDEN FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
PA CONSULTING MANAGEMENT SERVICES LIMITED | Director | 2015-12-11 | CURRENT | 2015-09-04 | Active | |
PA PERFECT COST GRID LIMITED | Director | 2013-01-07 | CURRENT | 2012-12-21 | Active | |
PA CONSULTING HOLDINGS LIMITED | Director | 2012-12-06 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
PA MIDDLE EAST LIMITED | Director | 2012-06-18 | CURRENT | 2008-05-22 | Active | |
PA TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-06-18 | CURRENT | 2009-11-13 | Active | |
PA GROUP TREASURY SERVICES LIMITED | Director | 2012-01-04 | CURRENT | 1986-01-30 | Active | |
PA INTERNATIONAL CONSULTING GROUP LIMITED | Director | 2012-01-04 | CURRENT | 1965-07-19 | Active - Proposal to Strike off | |
EXACSYS LIMITED | Director | 2011-06-02 | CURRENT | 2010-04-14 | Dissolved 2018-01-09 | |
PACG2 LIMITED | Director | 2008-06-25 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
PA CONSULTING SERVICES LIMITED | Director | 2007-08-31 | CURRENT | 1946-07-03 | Active | |
PA HOLDINGS LIMITED | Director | 2006-01-01 | CURRENT | 1988-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE | ||
AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
DIRECTOR APPOINTED MR HAMISH MAULE | ||
AP01 | DIRECTOR APPOINTED MR HAMISH MAULE | |
APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MIDDLETON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP03 | Appointment of Mr James William Greenfield as company secretary on 2021-08-02 | |
TM02 | Termination of appointment of William Warner on 2021-07-12 | |
CH01 | Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP03 | Appointment of William Warner as company secretary on 2020-07-20 | |
TM02 | Termination of appointment of James William Greenfield on 2020-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 10900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON | |
PSC05 | Change of details for Pa Holdings Limited as a person with significant control on 2017-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 123 Buckingham Palace Road London SW1W 9SR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 10900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr James William Greenfield as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Robert Gaius King on 2016-07-01 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10900 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 10900 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GORDON | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 10900 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HAAGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Phillips on 2013-08-21 | |
AP03 | SECRETARY APPOINTED MR ROBERT GAIUS KING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 22/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HAAGMAN / 22/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MRS LISA JANE DADSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT L SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH UK | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROLAND BARRETT | |
AP01 | DIRECTOR APPOINTED MR ALAN MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR KULLY JANJUAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN PHILLIPS | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 10900 | |
AR01 | 22/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK KENT / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HART / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HAAGMAN / 22/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 22/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 22/08/09 FULL LIST | |
288a | DIRECTOR APPOINTED JAMES FREDERICK KENT | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL MCILWAINE | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 19/12/2008 | |
288a | SECRETARY APPOINTED PAUL THOMAS MCILWAINE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 7SAFE HQ SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HART / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAAGMAN / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 22/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAAGMAN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC FORD / 01/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 22/08/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/07 | |
363s | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 09/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 09/07/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | H B SAWSTON NO.1 LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 SAFE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |