UKBizDB.co.uk

COMBISAFE INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Safety Centre Cheaney Drive, Grange Park, Northampton, Northamptonshire, NN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Rue Des Vanesses - Cs 55288, Villepinte, France,

Director05 March 2021Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, NN4 5FB

Director30 June 2023Active
St James House, 13 Kensington Square, London, W8 5HD

Corporate Secretary30 April 1993Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary07 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 1993Active
Tradgardsvagen 6, Froson, Sweden,

Director01 May 2003Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director14 April 2014Active
Safety Centre Cheaney Drive, Grange Park, Northampton, NN4 5FB

Director07 March 2012Active
30, Black Cat Drive, Northampton, United Kingdom, NN5 4EA

Director31 May 2010Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director07 March 2012Active
Safety Centre Cheaney Drive, Grange Park, Northampton, NN4 5FB

Director01 March 2011Active
3, Boardwalk, Sinking Spring, Usa, 19608

Director31 May 2010Active
Frosovagen 31, Froson, Sweden, 832 00

Director30 April 1993Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director07 March 2012Active
17 The Avenue, Dallington, Northampton, NN5 7AJ

Director01 May 1995Active
Safety Centre Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director31 May 2018Active
197, Rue De La Convention, Paris, France, 75015

Director31 May 2010Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director14 July 2014Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director27 June 2016Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director07 March 2012Active
Safety Centre, Cheaney Drive, Grange Park, Northampton, United Kingdom, NN4 5FB

Director27 June 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 April 1993Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2017-11-09Address

Change sail address company with old address new address.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.