This company is commonly known as Combisafe International Limited. The company was founded 31 years ago and was given the registration number 02814205. The firm's registered office is in NORTHAMPTON. You can find them at Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COMBISAFE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02814205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire, NN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Rue Des Vanesses - Cs 55288, Villepinte, France, | Director | 05 March 2021 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, NN4 5FB | Director | 30 June 2023 | Active |
St James House, 13 Kensington Square, London, W8 5HD | Corporate Secretary | 30 April 1993 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 07 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 April 1993 | Active |
Tradgardsvagen 6, Froson, Sweden, | Director | 01 May 2003 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 14 April 2014 | Active |
Safety Centre Cheaney Drive, Grange Park, Northampton, NN4 5FB | Director | 07 March 2012 | Active |
30, Black Cat Drive, Northampton, United Kingdom, NN5 4EA | Director | 31 May 2010 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 07 March 2012 | Active |
Safety Centre Cheaney Drive, Grange Park, Northampton, NN4 5FB | Director | 01 March 2011 | Active |
3, Boardwalk, Sinking Spring, Usa, 19608 | Director | 31 May 2010 | Active |
Frosovagen 31, Froson, Sweden, 832 00 | Director | 30 April 1993 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 07 March 2012 | Active |
17 The Avenue, Dallington, Northampton, NN5 7AJ | Director | 01 May 1995 | Active |
Safety Centre Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 31 May 2018 | Active |
197, Rue De La Convention, Paris, France, 75015 | Director | 31 May 2010 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 14 July 2014 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 27 June 2016 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 07 March 2012 | Active |
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB | Director | 27 June 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 April 1993 | Active |
Honeywell Safety Products International Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2017-11-09 | Address | Change sail address company with old address new address. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type full. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.