This company is commonly known as British Safety Council Sales Limited. The company was founded 48 years ago and was given the registration number 01236862. The firm's registered office is in LONDON. You can find them at 70, Chancellor's Rd, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRITISH SAFETY COUNCIL SALES LIMITED |
---|---|---|
Company Number | : | 01236862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70, Chancellor's Rd, London, W6 9RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, First Floor, London, England, EC4R 1BE | Secretary | 15 May 2019 | Active |
10, Queen Street Place, First Floor, London, England, EC4R 1BE | Director | 29 August 2023 | Active |
10, Queen Street Place, First Floor, London, England, EC4R 1BE | Director | 25 October 2021 | Active |
10, Queen Street Place, First Floor, London, England, EC4R 1BE | Director | 01 September 2015 | Active |
20, Windlesham Gardens, Shoreham-By-Sea, BN43 5AD | Secretary | 24 September 2009 | Active |
10 Brentham Way, Ealing, London, W5 1BJ | Secretary | 01 January 2004 | Active |
70, Chancellor's Rd, London, W6 9RS | Secretary | 27 April 2010 | Active |
6 Heath Road, Harrow, HA1 4DA | Secretary | - | Active |
3 Old House Close, Ewell Village, Epsom, KT17 1LE | Secretary | 10 September 2004 | Active |
58 Harbury Road, Carshalton Beeches, Carshalton, SM5 4LA | Secretary | 07 July 1997 | Active |
70, Chancellor's Rd, London, W6 9RS | Secretary | 07 August 2012 | Active |
70, Chancellor's Rd, London, W6 9RS | Secretary | 26 October 2010 | Active |
Ridge House, 47 Pavenhill, Purton, SN5 4BZ | Director | 18 September 2001 | Active |
10 Brentham Way, Ealing, London, W5 1BJ | Director | 18 September 2001 | Active |
70, Chancellor's Rd, London, W6 9RS | Director | 30 June 2011 | Active |
6 Heath Road, Harrow, HA1 4DA | Director | - | Active |
3 Old House Close, Ewell Village, Epsom, KT17 1LE | Director | 13 May 2005 | Active |
Tutchwood, 2 Rookwood Gardens, Fordingbridge, SP6 1TA | Director | 14 August 2002 | Active |
2, Heathwood Close, Leighton Buzzard, England, LU7 3DU | Director | 29 October 2013 | Active |
10 Loggon Road, Basingstoke, RG21 3PH | Director | 01 May 1997 | Active |
4 Derby Road, Caversham, Reading, RG4 0EZ | Director | - | Active |
58 Harbury Road, Carshalton Beeches, Carshalton, SM5 4LA | Director | 07 July 1997 | Active |
Flat 4, 12 Salisbury Road, Hove, BN3 3AD | Director | 24 September 2009 | Active |
14 Abbotts Hill, Little Ann, Andover, SP11 7PJ | Director | 06 November 2007 | Active |
11 Kingswood Terrace, Chiswick, London, W4 5BN | Director | 01 May 1997 | Active |
70, Chancellor's Rd, London, W6 9RS | Director | 01 January 2015 | Active |
55 Hartington Road, London, W4 3TS | Director | - | Active |
29, Mardley Hill, Welwyn, AL6 0TT | Director | 29 January 2008 | Active |
British Safety Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 70, Chancellors Road, London, England, W6 9RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Auditors | Auditors resignation company. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.