UKBizDB.co.uk

RSP SAFETY SERVICES LIMITED

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

This company is commonly known as Rsp Safety Services Limited. The company was founded 24 years ago and was given the registration number 03893636. The firm's registered office is in BROMSGROVE. You can find them at Meridian House Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RSP SAFETY SERVICES LIMITED
Company Number:03893636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Meridian House Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Sharmans Cross Road, Solihull, United Kingdom, B91 1RG

Director17 January 2023Active
16, Sharmans Cross Road, Solihull, United Kingdom, B91 1RG

Director17 January 2023Active
75, Hawksbill Way, Peterborough, England, PE2 8NS

Secretary14 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 December 1999Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Meridian House, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director13 November 2015Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
75, Hawksbill Way, Peterborough, England, PE2 8NS

Director23 March 2001Active
75, Hawksbill Way, Peterborough, England, PE2 8NS

Director14 December 1999Active
16, Sharmans Cross Road, Solihull, United Kingdom, B91 1RG

Director20 August 2020Active
Meridian House, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director13 November 2015Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 December 1999Active

People with Significant Control

Mr John Robert Southall
Notified on:17 January 2023
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:16, Sharmans Cross Road, Solihull, United Kingdom, B91 1RG
Nature of control:
  • Significant influence or control
Agility Risk & Compliance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Sharmans Cross Road, Solihull, United Kingdom, B91 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Accounts

Change account reference date company current extended.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Accounts

Change account reference date company previous extended.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-09-22Accounts

Change account reference date company current shortened.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.