This company is commonly known as Safe & Sound Control Systems Ltd. The company was founded 33 years ago and was given the registration number 02611471. The firm's registered office is in CANTERBURY. You can find them at Unit 22 Chislet Close, Lakesview Business Park, Canterbury, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | SAFE & SOUND CONTROL SYSTEMS LTD |
---|---|---|
Company Number | : | 02611471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Chislet Close, Lakesview Business Park, Canterbury, Kent, CT3 4LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Secretary | 16 August 1996 | Active |
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Director | 16 August 1996 | Active |
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Director | 08 June 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 16 May 1991 | Active |
7 Romsey Drive, Farnham Common, Slough, SL2 3RE | Secretary | 16 May 1991 | Active |
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Director | 16 August 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 16 May 1991 | Active |
7 Romsey Drive, Farnham Common, Slough, SL2 3RE | Director | 16 May 1991 | Active |
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Director | 16 May 1991 | Active |
46 Shipley Mill Close, Ashford, TN23 3NR | Director | 16 August 1996 | Active |
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB | Director | 30 October 2009 | Active |
24 Blackthorn Road, Hersden, Canterbury, CT3 4GB | Director | 16 August 1996 | Active |
18 Rue Da La Rivirette, Hesdin, France, FOREIGN | Director | 31 January 2006 | Active |
Mr Nigel David Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Unit 22 Chislet Close, Canterbury, CT3 4LB |
Nature of control | : |
|
Mr Michael Fraser Bullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Unit 22 Chislet Close, Canterbury, CT3 4LB |
Nature of control | : |
|
Mr Colin Michael Brian Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit 22 Chislet Close, Canterbury, CT3 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Capital | Capital return purchase own shares. | Download |
2023-10-27 | Capital | Capital cancellation shares. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Capital | Capital cancellation shares. | Download |
2016-08-12 | Resolution | Resolution. | Download |
2016-08-12 | Capital | Capital return purchase own shares. | Download |
2016-08-01 | Address | Move registers to sail company with new address. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.