UKBizDB.co.uk

BRITISH SAFETY COUNCIL SALES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70, Chancellor's Rd, London, W6 9RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, First Floor, London, England, EC4R 1BE

Secretary15 May 2019Active
10, Queen Street Place, First Floor, London, England, EC4R 1BE

Director29 August 2023Active
10, Queen Street Place, First Floor, London, England, EC4R 1BE

Director25 October 2021Active
10, Queen Street Place, First Floor, London, England, EC4R 1BE

Director01 September 2015Active
20, Windlesham Gardens, Shoreham-By-Sea, BN43 5AD

Secretary24 September 2009Active
10 Brentham Way, Ealing, London, W5 1BJ

Secretary01 January 2004Active
70, Chancellor's Rd, London, W6 9RS

Secretary27 April 2010Active
6 Heath Road, Harrow, HA1 4DA

Secretary-Active
3 Old House Close, Ewell Village, Epsom, KT17 1LE

Secretary10 September 2004Active
58 Harbury Road, Carshalton Beeches, Carshalton, SM5 4LA

Secretary07 July 1997Active
70, Chancellor's Rd, London, W6 9RS

Secretary07 August 2012Active
70, Chancellor's Rd, London, W6 9RS

Secretary26 October 2010Active
Ridge House, 47 Pavenhill, Purton, SN5 4BZ

Director18 September 2001Active
10 Brentham Way, Ealing, London, W5 1BJ

Director18 September 2001Active
70, Chancellor's Rd, London, W6 9RS

Director30 June 2011Active
6 Heath Road, Harrow, HA1 4DA

Director-Active
3 Old House Close, Ewell Village, Epsom, KT17 1LE

Director13 May 2005Active
Tutchwood, 2 Rookwood Gardens, Fordingbridge, SP6 1TA

Director14 August 2002Active
2, Heathwood Close, Leighton Buzzard, England, LU7 3DU

Director29 October 2013Active
10 Loggon Road, Basingstoke, RG21 3PH

Director01 May 1997Active
4 Derby Road, Caversham, Reading, RG4 0EZ

Director-Active
58 Harbury Road, Carshalton Beeches, Carshalton, SM5 4LA

Director07 July 1997Active
Flat 4, 12 Salisbury Road, Hove, BN3 3AD

Director24 September 2009Active
14 Abbotts Hill, Little Ann, Andover, SP11 7PJ

Director06 November 2007Active
11 Kingswood Terrace, Chiswick, London, W4 5BN

Director01 May 1997Active
70, Chancellor's Rd, London, W6 9RS

Director01 January 2015Active
55 Hartington Road, London, W4 3TS

Director-Active
29, Mardley Hill, Welwyn, AL6 0TT

Director29 January 2008Active

People with Significant Control

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:
  • 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 (6 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-05-17Auditors

Auditors resignation company.

Download
2023-02-06Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.