UKBizDB.co.uk

CHANNEL SAFETY SYSTEMS GROUP LIMITED

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

This company is commonly known as Channel Safety Systems Group Limited. The company was founded 13 years ago and was given the registration number 07383602. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHANNEL SAFETY SYSTEMS GROUP LIMITED
Company Number:07383602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director08 April 2015Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA

Secretary10 December 2010Active
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA

Secretary28 February 2013Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary08 April 2015Active
1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Secretary21 September 2010Active
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA

Director10 December 2010Active
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA

Director10 December 2010Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 November 2011Active
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA

Director10 December 2010Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director08 April 2015Active
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Director21 September 2010Active
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Director21 September 2010Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
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 (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
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-05-11Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.