This company is commonly known as Business Safety Systems Limited. The company was founded 29 years ago and was given the registration number 03014731. The firm's registered office is in STAFFORD. You can find them at 7 Rutherford Court, Stafford Technology Park, Stafford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BUSINESS SAFETY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03014731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Rutherford Court, Stafford Technology Park, Stafford, ST18 0GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX | Director | 27 March 1998 | Active |
Clayton House, Butterton, Leek, England, ST13 7SR | Director | 24 April 2008 | Active |
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX | Director | 28 August 2003 | Active |
15 Fennel Grove, Stoke On Trent, ST3 7YL | Secretary | 01 June 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 26 January 1995 | Active |
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX | Secretary | 26 January 1995 | Active |
15 Langdale Road, Wistaston, Crewe, CW2 8RS | Director | 26 January 1995 | Active |
15 Langdale Road, Wistaston, Crewe, CW2 8RS | Director | 26 January 1995 | Active |
15 Fennel Grove, Stoke On Trent, ST3 7YL | Director | 03 February 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 26 January 1995 | Active |
85 Doxey, Stafford, ST16 1EE | Director | 01 June 2003 | Active |
26 Willowside, Woodley, Reading, RG5 4HJ | Director | 01 June 2003 | Active |
Lea Knowle Farm, Bishops Offley, Stafford, United Kingdom, ST21 6EX | Director | 05 January 2004 | Active |
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX | Director | 26 January 1995 | Active |
Orchard Cottage, Meadowside Saverley Green, Stoke On Trent, ST11 9QX | Director | 26 January 1995 | Active |
Mr Neil Shotton | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 7 Rutherford Court, Stafford, ST18 0GP |
Nature of control | : |
|
Mrs Patricia Ann Shotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Cottage Meadowside, Saverley Green, Stoke-On-Trent, England, ST11 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-16 | Accounts | Change account reference date company previous extended. | Download |
2017-04-22 | Gazette | Gazette filings brought up to date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.