UKBizDB.co.uk

A.J.P. SAFETY LIMITED

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

This company is commonly known as A.j.p. Safety Limited. The company was founded 20 years ago and was given the registration number 04915680. The firm's registered office is in LONDON. You can find them at 1st Floor, 6 Bevis Marks, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.J.P. SAFETY LIMITED
Company Number:04915680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director08 September 2018Active
1st Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director01 April 2018Active
1 St Giles Court, Southampton Street, Reading, RG1 2QL

Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2003Active
1 St Giles Court, Southampton Street, Reading, RG1 2QL

Director30 September 2003Active
1 St Giles Court, Southampton Street, Reading, RG1 2QL

Director30 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2003Active

People with Significant Control

Mr Rasib Hussain
Notified on:04 December 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:1st Floor, 6 Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Pragashnie Pillay
Notified on:01 April 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:1st Floor, 6 Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:1 St Giles Court, Southampton Street, Reading, RG1 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:1 St Giles Court, Southampton Street, Reading, RG1 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road,, St. Leonards On Sea, East Sussex, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Helen Louise Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road,, St. Leonards On Sea,, East Sussex, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.