UKBizDB.co.uk

ALL DAY SAFETY SERVICES LIMITED

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

This company is commonly known as All Day Safety Services Limited. The company was founded 24 years ago and was given the registration number 03948158. The firm's registered office is in ST IVES. You can find them at 12 The Broadway, , St Ives, Cambridgeshire. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:ALL DAY SAFETY SERVICES LIMITED
Company Number:03948158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:12 The Broadway, St Ives, Cambridgeshire, England, PE27 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Common Lane, Sawston, Cambridge, CB22 3HW

Director01 November 2006Active
12 The Broadway, St Ives, England, PE27 5BN

Director01 October 2023Active
45, Camford Close, Beggarwood, Basingstoke, England, RG22 4UJ

Secretary01 November 2006Active
76 Lavender Avenue, Kingsbury, London, NW9 8HE

Secretary15 March 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 March 2000Active
45, Camford Close, Beggarwood, Basingstoke, England, RG22 4UJ

Director15 March 2000Active
120 East Road, London, N1 6AA

Nominee Director15 March 2000Active
76 Lavender Avenue, Kingsbury, London, NW9 8HE

Director04 September 2002Active
87 Slough Lane, Kingsbury, London, NW9 8YB

Director15 March 2000Active

People with Significant Control

Mrs Natalie Wright
Notified on:01 October 2023
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:12 The Broadway, St Ives, England, PE27 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Peter Day
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:45 Camford Close, Beggarwood, Basingstoke, England, RG22 4UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carl James Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:14 Common Lane, Sawston, Cambridge, United Kingdom, CB22 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-30Persons with significant control

Change to a person with significant control.

Download
2024-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Mortgage

Mortgage create with deed.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-22Address

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

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.