UKBizDB.co.uk

COMMERCIAL SAFETY INSPECTIONS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:85/87 Saltergate, Chesterfield, Derbyshire, S40 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Foljambe Avenue, Chesterfield, England, S40 3EX

Director01 March 2015Active
5, Willow Court, Calow, Chesterfield, England, S44 5AP

Secretary22 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 August 2001Active
5, Willow Court, Calow, Chesterfield, England, S44 5AP

Director22 August 2001Active
22 Nottingham Drive, Wingerworth, Chesterfield, S42 6ND

Director22 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 August 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Change person secretary company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.