Background WavePink WaveYellow Wave

SAFEGUARD HIRE SERVICES LIMITED (03265858)

SAFEGUARD HIRE SERVICES LIMITED (03265858) is an active UK company. incorporated on 18 October 1996. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. SAFEGUARD HIRE SERVICES LIMITED has been registered for 29 years. Current directors include MOSS, Stephen John.

Company Number
03265858
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Enterprise House, 38 Tyndall Court Commerce Road, Peterborough, PE2 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MOSS, Stephen John
SIC Codes
47789, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEGUARD HIRE SERVICES LIMITED

SAFEGUARD HIRE SERVICES LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. SAFEGUARD HIRE SERVICES LIMITED was registered 29 years ago.(SIC: 47789, 77390)

Status

active

Active since 29 years ago

Company No

03265858

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SAFEBOLT LIMITED
From: 18 October 1996To: 22 November 1996
Contact
Address

Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough, PE2 6LR,

Previous Addresses

C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN
From: 16 January 2012To: 7 June 2016
Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
From: 18 October 1996To: 16 January 2012
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MOSS, Stephen John

Active
75 Stephenson Way, BournePE10 9DD
Secretary
Appointed 12 Aug 2008

MOSS, Stephen John

Active
75 Stephenson Way, BournePE10 9DD
Born June 1970
Director
Appointed 11 Nov 1996

OLVER, Michael Anthony

Resigned
7 The Kippings, BournePE10 0HY
Secretary
Appointed 30 Apr 1998
Resigned 28 Aug 2008

WELSH, Philip James

Resigned
41 Beech Avenue, BournePE10 9RR
Secretary
Appointed 05 Nov 1996
Resigned 30 Apr 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Oct 1996
Resigned 05 Nov 1996

OLVER, Michael Anthony

Resigned
7 The Kippings, BournePE10 0HY
Born February 1967
Director
Appointed 11 Nov 1996
Resigned 28 Aug 2008

WELSH, Catherine Mary

Resigned
41 Beech Avenue, BournePE10 9RR
Born March 1948
Director
Appointed 11 Nov 1996
Resigned 30 Apr 1998

WELSH, Philip James

Resigned
41 Beech Avenue, BournePE10 9RR
Born May 1948
Director
Appointed 05 Nov 1996
Resigned 30 Apr 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Oct 1996
Resigned 05 Nov 1996

Persons with significant control

1

Mr Stephen John Moss

Active
BournePE10 9DD
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
22 September 2008
169169
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
14 November 2001
287Change of Registered Office
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
10 March 1999
287Change of Registered Office
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
225Change of Accounting Reference Date
Resolution
22 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
88(2)R88(2)R
Legacy
21 November 1996
123Notice of Increase in Nominal Capital
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Incorporation Company
18 October 1996
NEWINCIncorporation