UKBizDB.co.uk

HEALTH AND SAFETY TRAINING SERVICES LIMITED

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

This company is commonly known as Health And Safety Training Services Limited. The company was founded 28 years ago and was given the registration number 03084605. The firm's registered office is in HULL. You can find them at Seaton House, Air Street, Sculcoates Lane, Hull, East Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HEALTH AND SAFETY TRAINING SERVICES LIMITED
Company Number:03084605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Seaton House, Air Street, Sculcoates Lane, Hull, East Yorkshire, HU5 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Director04 January 2007Active
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Director01 January 2008Active
52 Lowfield Road, Beverley, HU17 9RE

Secretary09 January 2007Active
264, Sigston Road, Beverley, HU17 9PL

Secretary21 November 2001Active
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Secretary08 August 2006Active
36 Lock Keepers Court, Victoria Dock, Hull, HU9 1QH

Secretary18 July 2000Active
12 Kirk Rise, Kirk Ella, Hull, HU10 7NG

Secretary27 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 July 1995Active
The Old Coach House, Westfield Road, Tockwith, York, YO26 7PY

Director29 November 2001Active
24 Greenacre Park, Hornsea, HU18 1UW

Director27 July 1995Active
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Director27 July 1995Active
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Director21 November 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 July 1995Active
2 Vicarage Walk, North Cave, Brough, HU15 2NX

Director27 July 1995Active
Seaton House, Air Street, Sculcoates Lane, Hull, HU5 1RR

Director01 January 2008Active
Mulberry Cottage, Main St North Dalton, Driffield, YO25 9XA

Director27 July 1995Active

People with Significant Control

Mr Andrew George Harbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Seaton House, Air Street, Hull, HU5 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Claire Jackman
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Seaton House, Air Street, Hull, HU5 1RR
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.