UKBizDB.co.uk

INNOVATIVE SAFETY SYSTEMS LIMITED

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

This company is commonly known as Innovative Safety Systems Limited. The company was founded 15 years ago and was given the registration number 06875015. The firm's registered office is in PERSHORE. You can find them at Unit 19, Kempton Road, Pershore, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INNOVATIVE SAFETY SYSTEMS LIMITED
Company Number:06875015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 19, Kempton Road, Pershore, England, WR10 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director18 October 2022Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director29 February 2016Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director06 July 2019Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director17 July 2009Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director06 July 2019Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director13 September 2016Active
4 Aylesbury Road, Intake, Doncaster, DN2 6LT

Director09 April 2009Active
Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL

Director01 September 2013Active
Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL

Director01 September 2013Active
Unit 19, Kempton Road, Pershore, England, WR10 2TA

Director01 September 2013Active
Hotchkiss Way, Binley Industrial Estate, Coventry, CV3 2RL

Director04 January 2011Active
3, Chichester Drive, Cannock, WS12 3YL

Director09 June 2009Active

People with Significant Control

Project Wren Bidco Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Unit 19, Kempton Road, Pershore, England, WR10 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stephanie Carol Thoday
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 19, Kempton Road, Pershore, England, WR10 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Thoday
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 19, Kempton Road, Pershore, England, WR10 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Robert Thoday
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit 19, Kempton Road, Pershore, England, WR10 2TA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-12Capital

Capital name of class of shares.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.