This company is commonly known as Commercial Safety Inspections Limited. The company was founded 22 years ago and was given the registration number 04273025. The firm's registered office is in DERBYSHIRE. You can find them at 85/87 Saltergate, Chesterfield, Derbyshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COMMERCIAL SAFETY INSPECTIONS LIMITED |
---|---|---|
Company Number | : | 04273025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85/87 Saltergate, Chesterfield, Derbyshire, S40 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Foljambe Avenue, Chesterfield, England, S40 3EX | Director | 01 March 2015 | Active |
5, Willow Court, Calow, Chesterfield, England, S44 5AP | Secretary | 22 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 August 2001 | Active |
5, Willow Court, Calow, Chesterfield, England, S44 5AP | Director | 22 August 2001 | Active |
22 Nottingham Drive, Wingerworth, Chesterfield, S42 6ND | Director | 22 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 August 2001 | Active |
Mr Michael Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | 85/87 Saltergate, Derbyshire, S40 1JS |
Nature of control | : |
|
Mr Richard Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 85/87 Saltergate, Derbyshire, S40 1JS |
Nature of control | : |
|
Ms Valerie Anne Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | 85/87 Saltergate, Derbyshire, S40 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Change person secretary company with change date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.