UKBizDB.co.uk

HSD SAFETY LIMITED

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

This company is commonly known as Hsd Safety Limited. The company was founded 14 years ago and was given the registration number 07030650. The firm's registered office is in BURY. You can find them at The Exchange, 5 Bank Street, Bury, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HSD SAFETY LIMITED
Company Number:07030650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Exchange, 5 Bank Street, Bury, BL9 0DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Glen Mount, Morley, Leeds, LS27 9HH

Secretary25 September 2009Active
22, Glen Mount, Morley, Leeds, LS27 9HH

Director25 September 2009Active
10, The Quillet, Neston, England, CH64 9QH

Director25 September 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary25 September 2009Active
17, The Dales, Langho, Blackburn, BB6 8BW

Director25 September 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director25 September 2009Active

People with Significant Control

Mr Noel Patrick Stack
Notified on:01 September 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:17, The Dales, Blackburn, England, BB6 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Russell Dewhirst
Notified on:01 September 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:22, Glen Mount, Leeds, England, LS27 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Halliday
Notified on:01 September 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:10, The Quillet, Neston, England, CH64 9QH
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
2024-01-14Capital

Capital name of class of shares.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Capital

Capital cancellation shares.

Download
2018-10-03Resolution

Resolution.

Download
2018-10-03Capital

Capital return purchase own shares.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Change of name

Certificate change of name company.

Download
2015-12-16Accounts

Change account reference date company current extended.

Download
2015-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.