UKBizDB.co.uk

CONSTRUCTION SAFETY SERVICES LIMITED

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

This company is commonly known as Construction Safety Services Limited. The company was founded 21 years ago and was given the registration number 04521683. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CONSTRUCTION SAFETY SERVICES LIMITED
Company Number:04521683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director29 August 2002Active
42 Rochdale Road, Scunthorpe, DN16 3JE

Secretary29 August 2002Active
12 Croft Drive, Tickhill, Doncaster, DN11 9UL

Secretary29 August 2002Active
12 Croft Drive, Tickhill, Doncaster, DN11 9UL

Corporate Director29 August 2002Active

People with Significant Control

Mrs Deborah Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:42 Rochdale Road, Ashby, Scunthorpe, United Kingdom, DN16 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Allen
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Suite 9, Normanby Gateway, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Address

Change registered office address company with date old address new address.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.