UKBizDB.co.uk

BUSINESS SAFETY SYSTEMS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Rutherford Court, Stafford Technology Park, Stafford, ST18 0GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX

Director27 March 1998Active
Clayton House, Butterton, Leek, England, ST13 7SR

Director24 April 2008Active
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX

Director28 August 2003Active
15 Fennel Grove, Stoke On Trent, ST3 7YL

Secretary01 June 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 January 1995Active
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX

Secretary26 January 1995Active
15 Langdale Road, Wistaston, Crewe, CW2 8RS

Director26 January 1995Active
15 Langdale Road, Wistaston, Crewe, CW2 8RS

Director26 January 1995Active
15 Fennel Grove, Stoke On Trent, ST3 7YL

Director03 February 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 January 1995Active
85 Doxey, Stafford, ST16 1EE

Director01 June 2003Active
26 Willowside, Woodley, Reading, RG5 4HJ

Director01 June 2003Active
Lea Knowle Farm, Bishops Offley, Stafford, United Kingdom, ST21 6EX

Director05 January 2004Active
Orchard Cottage Meadowside, Saverley Green, Stoke On Trent, ST11 9QX

Director26 January 1995Active
Orchard Cottage, Meadowside Saverley Green, Stoke On Trent, ST11 9QX

Director26 January 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption small.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Accounts

Change account reference date company previous extended.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.