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.
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 | : |
|
Registered Address | : | 12 The Broadway, St Ives, Cambridgeshire, England, PE27 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Common Lane, Sawston, Cambridge, CB22 3HW | Director | 01 November 2006 | Active |
12 The Broadway, St Ives, England, PE27 5BN | Director | 01 October 2023 | Active |
45, Camford Close, Beggarwood, Basingstoke, England, RG22 4UJ | Secretary | 01 November 2006 | Active |
76 Lavender Avenue, Kingsbury, London, NW9 8HE | Secretary | 15 March 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 March 2000 | Active |
45, Camford Close, Beggarwood, Basingstoke, England, RG22 4UJ | Director | 15 March 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 March 2000 | Active |
76 Lavender Avenue, Kingsbury, London, NW9 8HE | Director | 04 September 2002 | Active |
87 Slough Lane, Kingsbury, London, NW9 8YB | Director | 15 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Mortgage | Mortgage create with deed. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.