UKBizDB.co.uk

BESAFE TRAINING LIMITED

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

This company is commonly known as Besafe Training Limited. The company was founded 9 years ago and was given the registration number 09603045. The firm's registered office is in GATESHEAD. You can find them at Design Works 24a, William Street, Gateshead, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BESAFE TRAINING LIMITED
Company Number:09603045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Design Works 24a, William Street, Gateshead, England, NE10 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Railsafe House, Whiteley Road, Blaydon-On-Tyne, England, NE21 5NJ

Director25 January 2018Active
Design Works, 24a, William Street, Gateshead, England, NE10 0JP

Director01 September 2019Active
Railsafe House, Whiteley Road, Blaydon-On-Tyne, England, NE21 5NJ

Director07 July 2015Active
Design Works, 24a, William Street, Gateshead, England, NE10 0JP

Director31 January 2017Active
Railsafe House, Whiteley Road, Blaydon-On-Tyne, England, NE21 5NJ

Director21 May 2015Active
Railsafe House, Whiteley Road, Blaydon-On-Tyne, England, NE21 5NJ

Director07 July 2015Active

People with Significant Control

Mr Christopher Morton
Notified on:30 June 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Design Works, 24a, Gateshead, England, NE10 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Frederick Thomson
Notified on:30 June 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Design Works, 24a, Gateshead, England, NE10 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Design Works, 24a, Gateshead, England, NE10 0JP
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 (5 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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Address

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

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-01Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-08-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.