UKBizDB.co.uk

PUBLIC SAFETY UNLIMITED

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

This company is commonly known as Public Safety Unlimited. The company was founded 23 years ago and was given the registration number 04172302. The firm's registered office is in LEEDS. You can find them at Unit 1 Green Park, Coal Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PUBLIC SAFETY UNLIMITED
Company Number:04172302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2001
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Heath Court, Warmsworth, Doncaster, England, DN4 9GE

Secretary09 August 2016Active
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB

Director27 March 2014Active
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB

Director14 June 2017Active
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA

Secretary22 November 2011Active
Britax Pmg, Bessingby Industrial Estate, Bessingby Way, Bridlington, England, YO16 4SJ

Secretary27 March 2014Active
1 Victoria Square, Birmingham, B1 1BD

Secretary05 March 2001Active
16, Lancaster House, Moorfield Business Park Moorfield Road, Yeadon, Leeds, United Kingdom, LS19 7YA

Corporate Secretary03 April 2007Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE

Corporate Secretary05 March 2001Active
Westmorland House Westmorland Road, Maidenhead, SL6 4HB

Director03 April 2007Active
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB

Director15 April 2015Active
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX

Director05 March 2001Active
Moor Cottage, Eversley Centre, Hook, RG27 0NB

Director15 May 2001Active
Moor Cottage, Eversley Centre, Hook, RG27 0NB

Director05 March 2001Active
Sherwood, Boughmore Road, Sidmouth, United Kingdom, EX10 8SH

Director30 April 2010Active
Sherwood House, Boughmore Road, Sidmouth, England, EX10 8SH

Director30 April 2010Active
Britax Pmg, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director08 August 2014Active
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA

Director20 January 2011Active
Britax Pmg, Bessingby Industrial Estate, Bessingby Way, Bridlington, England, YO16 4SJ

Director27 March 2014Active
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS

Director05 March 2001Active
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA

Director17 July 2011Active
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA

Director20 January 2011Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director16 May 2002Active
7 Southend Avenue, Darlington, DL3 7HL

Director03 April 2007Active
1 Victoria Square, Birmingham, B1 1BD

Director05 March 2001Active
1 Victoria Square, Birmingham, B1 1BD

Director05 March 2001Active

People with Significant Control

Joanna Berwind Creamer
Notified on:09 August 2017
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jessica Berwind Brummett
Notified on:09 August 2017
Status:Active
Date of birth:November 1956
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arthur Solmssen R.G. Jr.
Notified on:09 August 2017
Status:Active
Date of birth:August 1962
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Paul Wild
Notified on:09 August 2017
Status:Active
Date of birth:August 1947
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Dwight Berwind
Notified on:09 August 2017
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Graham Berwind Ii
Notified on:09 August 2017
Status:Active
Date of birth:April 1955
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States, PA 19193
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-27Resolution

Resolution.

Download
2017-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-04-04Address

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

Download
2016-08-09Officers

Termination secretary company with name termination date.

Download
2016-08-09Officers

Appoint person secretary company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type group.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Address

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

Download
2015-10-23Accounts

Accounts with accounts type group.

Download
2015-04-24Officers

Termination director company with name termination date.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.