Warning: file_put_contents(c/0416615191d8bd88d03e699c68b84e82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Design & Safety Limited, PL11 2EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGN & SAFETY LIMITED

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

This company is commonly known as Design & Safety Limited. The company was founded 17 years ago and was given the registration number 06098502. The firm's registered office is in TORPOINT. You can find them at Enterprise House, Marine Drive, Torpoint, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN & SAFETY LIMITED
Company Number:06098502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, Marine Drive, Torpoint, Cornwall, England, PL11 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capilano, Lanteglos Highway, Fowey, PL23 1ND

Director05 April 2007Active
Enterprise Court, Marine Drive, Torpoint, England, PL11 2EH

Director07 April 2019Active
Enterprise Court, Marine Drive, Torpoint, England, PL11 2EH

Director11 July 2016Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary12 February 2007Active
Enterprise House, Marine Drive, Torpoint, England, PL11 2EH

Director11 July 2016Active
10, Stadium Court, Stadium Road, Wirral, CH62 3RP

Director11 July 2016Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr Paul Frances Taylor
Notified on:31 March 2022
Status:Active
Date of birth:June 2006
Nationality:British
Country of residence:England
Address:The Firs, Boldventure, Plymouth, England, PL8 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryn Ellis Baxter
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Enterprise Court, Marine Drive, Torpoint, England, PL11 2EH
Nature of control:
  • Significant influence or control

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Capital

Capital cancellation shares.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-12-06Capital

Capital variation of rights attached to shares.

Download
2021-11-08Capital

Capital name of class of shares.

Download
2021-11-08Capital

Capital alter shares subdivision.

Download
2021-11-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.