UKBizDB.co.uk

PEOPLESAFE SERVICES LIMITED

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

This company is commonly known as Peoplesafe Services Limited. The company was founded 10 years ago and was given the registration number 08828778. The firm's registered office is in WARRINGTON. You can find them at Suite 2, 720 Mandarin Court, Centre Park, Warrington, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PEOPLESAFE SERVICES LIMITED
Company Number:08828778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director21 July 2023Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director01 April 2019Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director01 July 2019Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director31 December 2013Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director31 October 2015Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director06 February 2018Active
Vision House, The Aplha Centre, Armstrong Way, Yate, England, BS37 5NG

Director31 December 2013Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director01 March 2021Active
Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director22 August 2018Active
Vision House, The Aplha Centre, Armstrong Way, Yate, BS37 5NG

Director05 September 2016Active
Suite 2, 720 Mandarin Court, Warrington, Mandarin Court, Warrington, England, WA1 1GG

Corporate Director10 October 2019Active

People with Significant Control

Simpson Hargrave Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:720, Mandarin Court, Warrington, England, WA1 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Richard Mackay
Notified on:15 December 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Nature of control:
  • Significant influence or control
Mr Ashley Haigh
Notified on:31 August 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Nature of control:
  • Significant influence or control
Mr James John Smith
Notified on:05 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-16Persons with significant control

Notification of a person with significant control.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

Change sail address company with old address new address.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Resolution

Resolution.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.