UKBizDB.co.uk

EDGE SAFETY LIMITED

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

This company is commonly known as Edge Safety Limited. The company was founded 8 years ago and was given the registration number 10026721. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDGE SAFETY LIMITED
Company Number:10026721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director25 February 2016Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director25 February 2016Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director25 February 2016Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director25 February 2016Active

People with Significant Control

Mr Lee Michael Simmonite
Notified on:01 July 2020
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Phelan
Notified on:01 July 2020
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain James Simpson
Notified on:27 November 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-10Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.