UKBizDB.co.uk

BRITSAFE LIMITED

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

This company is commonly known as Britsafe Limited. The company was founded 31 years ago and was given the registration number 02804326. The firm's registered office is in YORK. You can find them at Britsafe House Britsafe Limited, Concorde Park, York, North Yorkshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:BRITSAFE LIMITED
Company Number:02804326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Britsafe House Britsafe Limited, Concorde Park, York, North Yorkshire, England, YO30 4WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britsafe House, Britsafe Limited, Concorde Park, York, England, YO30 4WT

Director29 March 1993Active
Britsafe House, Britsafe Limited, Concorde Park, York, England, YO30 4WT

Director01 January 2023Active
Britsafe House, Britsafe Limited, Concorde Park, York, England, YO30 4WT

Director01 July 2021Active
Britsafe House Concorde Park, Amy Johnson Way, York, YO30 4WT

Secretary29 March 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary29 March 1993Active
Launde House Farm Stillington Road, Sutton On The Forest, York, YO61 1EQ

Director29 March 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director29 March 1993Active

People with Significant Control

Mr Paul John Cody
Notified on:01 April 2022
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Britsafe House, Britsafe Limited, York, England, YO30 4WT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Britsafe Eot Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Britsafe House, Concorde Park, York, England, YO30 4WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Cody
Notified on:23 March 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Britsafe House, Britsafe Limited, York, England, YO30 4WT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Incorporation

Memorandum articles.

Download
2022-08-01Resolution

Resolution.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

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

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.