UKBizDB.co.uk

APPLICATION SOLUTIONS (SAFETY AND SECURITY) LIMITED

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

This company is commonly known as Application Solutions (safety And Security) Limited. The company was founded 16 years ago and was given the registration number 06437637. The firm's registered office is in EAST SUSSEX. You can find them at Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:APPLICATION SOLUTIONS (SAFETY AND SECURITY) LIMITED
Company Number:06437637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, BN8 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, BN8 6JL

Secretary08 October 2021Active
Z.1., Research Park 110, Be-1731, Zellik, Belgium,

Director24 August 2021Active
Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, BN8 6JL

Director22 November 2023Active
Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, BN8 6JL

Director15 December 2022Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Secretary26 November 2007Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Director26 November 2007Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Director01 January 2011Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Director25 March 2013Active
Zenitel, Bekkajordet, 3194, Horten, Norway,

Director24 August 2021Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Director14 February 2013Active
Unit 17, Cliffe Industrial Estate, Lewes, England, BN8 6JL

Director26 November 2007Active

People with Significant Control

Frank Donck
Notified on:24 August 2021
Status:Active
Date of birth:April 1965
Nationality:Belgian
Country of residence:Belgium
Address:3d Nv, 17-18 Onafhankelijkheidslaan, Gent, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ann Myriam Donck
Notified on:24 August 2021
Status:Active
Date of birth:November 1963
Nationality:Belgian
Country of residence:Belgium
Address:3d Nv, 17-18 Onafhankelijkheidslaan, Gent, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sousan Azimrayat
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit 17, Cliffe Industrial, East Sussex, BN8 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Unit 17, Cliffe Industrial, East Sussex, BN8 6JL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-08Change of name

Certificate change of name company.

Download
2024-01-08Change of name

Change of name notice.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-11Accounts

Change account reference date company current shortened.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Capital

Second filing capital allotment shares.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-31Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.