Company NameSafevalue Services Limited
DirectorHitesh Kumar Vegad
Company StatusActive
Company Number02942807
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePravina Hitesh Vegad
NationalityBritish
StatusCurrent
Appointed24 November 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressUnit H, Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameMr Hitesh Kumar Vegad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H, Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameMr Mahendra Khimjibhai Raja
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 1995)
RoleChartered Accountant
Correspondence Address2 Nandywell
Little Lever
Bolton
Lancashire
BL3 1JU
Secretary NameRamila Sodha
NationalityBritish
StatusResigned
Appointed12 January 1995(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1995)
RoleSecretary
Correspondence Address13 Rimsdale Walk
Ladybridge
Bolton
Lancashire
BL3 4TT
Director NameMr Laxman Gohel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(10 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Radcliffe Road
Bolton
Lancashire
BL2 1NZ
Secretary NameMr Laxman Gohel
NationalityBritish
StatusResigned
Appointed03 May 1995(10 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Radcliffe Road
Bolton
Lancashire
BL2 1NZ
Director NameJaymin Vegao
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(11 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1995)
RoleSales Engineer
Correspondence Address79 Hawthorne Road
Deane
Bolton
BL3 5RF
Director NameHitesh Kumar Vegad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1997)
RoleSalesman
Correspondence Address26 Taywood Road
Bolton
BL3 4SJ
Director NameMr Mushtaq Mohamed Munshi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Director NameMr Munavvar Munshi
Date of BirthApril 1960 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed11 June 2001(6 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 August 2018)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit H, Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cable-world.co.uk

Location

Registered AddressUnit H, Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

24 May 2000Delivered on: 8 June 2000
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 1997Delivered on: 18 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,500 credited to account number 10184472 with the bank.
Outstanding

Filing History

25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
23 October 2018Termination of appointment of Munavvar Munshi as a director on 28 August 2018 (1 page)
20 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of Cableworld Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Cableworld Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Cableworld Limited as a person with significant control on 30 June 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
13 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 September 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Munavvar Munshi on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Munavvar Munshi on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Hitesh Kumar Vegad on 17 June 2010 (2 pages)
17 June 2010Secretary's details changed for Pravina Hitesh Vegad on 17 June 2010 (1 page)
17 June 2010Secretary's details changed for Pravina Hitesh Vegad on 17 June 2010 (1 page)
17 June 2010Director's details changed for Hitesh Kumar Vegad on 17 June 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from unit h, farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
17 June 2009Registered office changed on 17/06/2009 from unit h, farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
18 June 2008Registered office changed on 18/06/2008 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
3 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 April 2005Return made up to 17/06/04; full list of members (8 pages)
26 April 2005Return made up to 17/06/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 November 2003Registered office changed on 12/11/03 from: unit 17 morris green business park bolton lancashire BL3 3PE (1 page)
12 November 2003Registered office changed on 12/11/03 from: unit 17 morris green business park bolton lancashire BL3 3PE (1 page)
27 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
12 December 2001Ad 18/06/01--------- £ si 9000@1 (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Ad 18/06/01--------- £ si 9000@1 (2 pages)
31 August 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Return made up to 24/06/00; full list of members (6 pages)
24 May 2001Return made up to 24/06/00; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 June 2000Particulars of mortgage/charge (11 pages)
8 June 2000Particulars of mortgage/charge (11 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 June 1999Return made up to 24/06/99; full list of members (6 pages)
28 June 1999Return made up to 24/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 July 1998Return made up to 24/06/98; change of members (6 pages)
25 July 1998Return made up to 24/06/98; change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
19 January 1998Registered office changed on 19/01/98 from: 89 kingsland road london E2 8AS (1 page)
19 January 1998Registered office changed on 19/01/98 from: 89 kingsland road london E2 8AS (1 page)
25 July 1997Return made up to 24/06/97; no change of members (4 pages)
25 July 1997Return made up to 24/06/97; no change of members (4 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1995 (3 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1995 (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
20 November 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 November 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 July 1996Registered office changed on 03/07/96 from: unit Y1 bolton enterprise centre washington street bolton BL3 5EY (1 page)
3 July 1996Registered office changed on 03/07/96 from: unit Y1 bolton enterprise centre washington street bolton BL3 5EY (1 page)
2 June 1996Ad 24/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1996Ad 24/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
4 July 1995Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)
4 July 1995Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)
26 June 1995Registered office changed on 26/06/95 from: 1 prseton road whittle le woods chorley lancashire PR6 7PE (1 page)
26 June 1995Registered office changed on 26/06/95 from: 1 prseton road whittle le woods chorley lancashire PR6 7PE (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)