UKBizDB.co.uk

DIRECT SAFETY SOLUTIONS LTD

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

This company is commonly known as Direct Safety Solutions Ltd. The company was founded 16 years ago and was given the registration number 06423668. The firm's registered office is in STOURBRIDGE. You can find them at Thicknall House Western Road, Hagley, Stourbridge, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DIRECT SAFETY SOLUTIONS LTD
Company Number:06423668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Thicknall House Western Road, Hagley, Stourbridge, West Midlands, England, DY9 0HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Director06 January 2023Active
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Director16 July 2009Active
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Director01 June 2015Active
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Secretary16 July 2009Active
83 Station Road, Admaston, TF5 0AP

Secretary09 November 2007Active
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Director01 June 2018Active
Thicknall House, Western Road, Hagley, Stourbridge, England, DY9 0HZ

Director09 November 2007Active
27a, Church Street, Hagley, Stourbridge, United Kingdom, DY9 0NA

Director16 July 2009Active

People with Significant Control

Nfp Uk Holdings Limited
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:Mead Court 10, The Mead Business Centre, Chesham, England, HP5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Williams
Notified on:01 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Thicknall House, Western Road, Stourbridge, England, DY9 0HZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Melanie Jo Anne Williams
Notified on:01 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Thicknall House, Western Road, Stourbridge, England, DY9 0HZ
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-11Accounts

Change account reference date company previous extended.

Download
2023-01-11Change of constitution

Statement of companys objects.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Capital

Capital name of class of shares.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.