UKBizDB.co.uk

CONSUMER SAFETY INTERNATIONAL

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

This company is commonly known as Consumer Safety International. The company was founded 31 years ago and was given the registration number 02751644. The firm's registered office is in ESSEX. You can find them at 310 Collier Row Lane, Romford, Essex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CONSUMER SAFETY INTERNATIONAL
Company Number:02751644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:310 Collier Row Lane, Romford, Essex, RM5 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310, Collier Row Lane, Romford, England, RM5 3NL

Secretary01 May 2020Active
22, Station Road, Hounslow, England, TW3 2AH

Director01 April 2018Active
42 Longshore, Deptford, London, SE8 3DF

Director29 July 2005Active
115, Collier Row Lane, Romford, England, RM5 3HL

Director01 July 2020Active
Flat 1 25 Sandycoombe Road, Twickenham, TW1 2LU

Director04 December 1997Active
2 Uplands Court, High Road, Bushey Heath, WD23 1EH

Secretary04 December 1997Active
129 Fitzstephen Road, Dagenham, RM8 2YB

Secretary15 July 2003Active
16 Maple Gardens, Hove, BN3 7JU

Secretary10 September 1992Active
310, 310 Collier Row Laner, Romford, England, RM5 3NL

Secretary14 February 2017Active
310 Collier Row Lane, Romford, RM5 3NL

Secretary10 June 2005Active
75 Archel Road, London, W14 9QL

Director04 December 1997Active
129 Fitzstephen Road, Dagenham, RM8 2YB

Director15 July 2003Active
Sextons Cottage, Jolesfield Partridge Green, Horsham, RH13 8JT

Director10 September 1992Active
16 Maple Gardens, Hove, BN3 7JU

Director10 September 1992Active
16 Lindisfarne Road, London, SW20 0NW

Director04 December 1997Active
310 Collier Row Lane, Romford, RM5 3NL

Director04 December 1997Active
3 Grange Close, Merstham, Redhill, RH1 3DY

Director29 July 2005Active
3 Grange Close, Merstham, Redhill, RH1 3DY

Director04 December 1997Active
Crossroads Cottage, Sambourne Lane Sambourne, Redditch, B96 6PA

Director27 February 1999Active
Crossroads Cottage, Sandbourne Lane Sandbourne, Redditch, B96 6PA

Director29 July 2005Active
Lorien Common Lane, Claygate, KT10 0HY

Director04 December 1997Active

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-05-25Address

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

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person secretary company with name date.

Download
2016-04-11Annual return

Annual return company with made up date no member list.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.