SAFESKYS LIMITED - GATWICK
Company Profile | Company Filings |
Overview
SAFESKYS LIMITED is a Private Limited Company from GATWICK UNITED KINGDOM and has the status: Active.
SAFESKYS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02833067. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SAFESKYS LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02833067. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SAFESKYS LIMITED - GATWICK
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O AIR PARTNER PLC 2 CITY PLACE
GATWICK
RH6 0PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW BRIFFA | Oct 1964 | British | Director | 2017-09-27 | CURRENT |
MR PAUL ROLLASON | Feb 1979 | British | Director | 2022-08-23 | CURRENT |
MR IAN HOLDER | Mar 1971 | British | Director | 2018-11-29 | CURRENT |
SHIRLEY ANN BENN | Nov 1950 | British | Director | 2011-11-01 UNTIL 2017-09-27 | RESIGNED |
MRS SHIRLEY ANN BENN | Secretary | 2013-07-04 UNTIL 2017-09-27 | RESIGNED | ||
MR NEIL JOHN MORRIS | Oct 1975 | British | Director | 2017-09-27 UNTIL 2018-04-13 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 1993-07-05 UNTIL 1993-07-05 | RESIGNED | ||
JEAN BARBER | Aug 1946 | Director | 2003-03-01 UNTIL 2011-10-01 | RESIGNED | |
MS JOANNE ELIZABETH ESTELL | Jun 1971 | British | Director | 2018-11-23 UNTIL 2022-08-01 | RESIGNED |
MR WARREN GLENN HILLIER | Jan 1973 | British | Director | 2017-11-08 UNTIL 2018-11-29 | RESIGNED |
MR PAUL MASON | Jan 1968 | British | Director | 2020-10-05 UNTIL 2022-06-21 | RESIGNED |
MRS EMILY ANNE SMITH | Nov 1983 | British | Director | 2006-10-04 UNTIL 2017-09-27 | RESIGNED |
RICHARD HARRY BARBER | Sep 1947 | British | Director | 1993-07-05 UNTIL 2019-06-01 | RESIGNED |
PRISM COSEC LIMITED | Corporate Secretary | 2018-07-31 UNTIL 2018-11-06 | RESIGNED | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-07-05 UNTIL 1993-07-05 | RESIGNED | ||
TRACY BEICKEN | Secretary | 2017-09-27 UNTIL 2018-07-31 | RESIGNED | ||
JEAN BARBER | Aug 1946 | Secretary | 1993-07-05 UNTIL 2011-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Air Partner Consulting Limited | 2017-09-27 | Gatwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Shirley Benn | 2016-04-06 - 2017-09-27 | 11/1950 | Pulborough West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Richard Harry Barber | 2016-04-06 - 2017-09-27 | 9/1947 | Pulborough West Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-03-29 | 31-07-2017 | 275,083 Cash 608,986 equity |
ACCOUNTS - Final Accounts preparation | 2017-04-13 | 31-07-2016 | 223,072 Cash 637,441 equity |
ACCOUNTS - Final Accounts preparation | 2016-04-17 | 31-07-2015 | 202,926 Cash 591,963 equity |