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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Director | 08 April 2015 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA | Secretary | 10 December 2010 | Active |
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA | Secretary | 28 February 2013 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 08 April 2015 | Active |
1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 21 September 2010 | Active |
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA | Director | 10 December 2010 | Active |
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA | Director | 10 December 2010 | Active |
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 November 2011 | Active |
9 Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA | Director | 10 December 2010 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 08 April 2015 | Active |
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Director | 21 September 2010 | Active |
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Director | 21 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.