CONTAINER SAFE LIMITED

Register to unlock more data on OkredoRegister

CONTAINER SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432752

Incorporation date

07/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon16/04/2026
Replacement Filing of Confirmation Statement dated 2017-05-07
dot icon01/04/2026
Change of details for Mrs Beverley Meehan as a person with significant control on 2023-06-01
dot icon01/04/2026
Change of details for Mr Paul Gerard Meehan as a person with significant control on 2023-06-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon01/05/2019
Registered office address changed from 6 Park Close Morriston Swansea SA6 7DZ Wales to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2019-05-01
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/03/2018
Registered office address changed from Ground Floor 24 Station Road Watford Herts WD17 1JU to 6 Park Close Morriston Swansea SA6 7DZ on 2018-03-19
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon31/03/2015
Termination of appointment of David James Meehan as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mrs Beverley Meehan as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mr Paul Gerard Meehan as a director on 2015-03-31
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon21/12/2012
Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 2012-12-21
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 2011-05-24
dot icon12/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Director's details changed for David James Meehan on 2010-05-01
dot icon15/02/2010
Termination of appointment of Terry Meehan as a secretary
dot icon15/02/2010
Termination of appointment of Terry Meehan as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 07/05/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 07/05/06; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon13/06/2005
Return made up to 07/05/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 07/05/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon19/06/2002
New director appointed
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
Registered office changed on 24/05/02 from: cann polus & company 183-191 ballards lane finchley london N3 1LL
dot icon24/05/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon07/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
364.87K
-
0.00
280.28K
-
2022
4
467.18K
-
0.00
308.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Beverley
Director
31/03/2015 - Present
3
Meehan, Paul Gerard
Director
31/03/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTAINER SAFE LIMITED

CONTAINER SAFE LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER SAFE LIMITED?

toggle

CONTAINER SAFE LIMITED is currently Active. It was registered on 07/05/2002 .

Where is CONTAINER SAFE LIMITED located?

toggle

CONTAINER SAFE LIMITED is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does CONTAINER SAFE LIMITED do?

toggle

CONTAINER SAFE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTAINER SAFE LIMITED?

toggle

The latest filing was on 16/04/2026: Replacement Filing of Confirmation Statement dated 2017-05-07.