UKBizDB.co.uk

ADVANCED SAFETY COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Safety Communications Limited. The company was founded 25 years ago and was given the registration number 03612651. The firm's registered office is in NOTTINGHAM. You can find them at 2nd Floor Newstead Building Byron Estate Brookfield Road, Arnold, Nottingham, Nottinghamshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:ADVANCED SAFETY COMMUNICATIONS LIMITED
Company Number:03612651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:2nd Floor Newstead Building Byron Estate Brookfield Road, Arnold, Nottingham, Nottinghamshire, NG5 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Cheriton Drive, Ravenshead, Nottingham, NG15 9DG

Secretary02 November 2006Active
401, Cavendish Road, Carlton, Nottingham, United Kingdom, NG4 3PS

Director10 August 1998Active
21 Cheriton Drive, Ravenshead, NG15 9DG

Director10 August 1998Active
Holmefield Abbey Lane, Aslockton, Nottinghamshire, NG13 9AE

Secretary10 August 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 August 1998Active
Holmefield Abbey Lane, Aslockton, Nottinghamshire, NG13 9AE

Director10 August 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 August 1998Active

People with Significant Control

Mr John Francis O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:21, Cheriton Drive, Nottingham, England, NG15 9DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Joseph Komarek
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:401, Cavendish Road, Nottingham, England, NG4 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-24Resolution

Resolution.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Accounts

Change account reference date company current extended.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.