UKBizDB.co.uk

SAFE & SOUND CONTROL SYSTEMS LTD

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 22 Chislet Close, Lakesview Business Park, Canterbury, Kent, CT3 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Secretary16 August 1996Active
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Director16 August 1996Active
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Director08 June 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary16 May 1991Active
7 Romsey Drive, Farnham Common, Slough, SL2 3RE

Secretary16 May 1991Active
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Director16 August 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 May 1991Active
7 Romsey Drive, Farnham Common, Slough, SL2 3RE

Director16 May 1991Active
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Director16 May 1991Active
46 Shipley Mill Close, Ashford, TN23 3NR

Director16 August 1996Active
Unit 22 Chislet Close, Lakesview Business Park, Canterbury, CT3 4LB

Director30 October 2009Active
24 Blackthorn Road, Hersden, Canterbury, CT3 4GB

Director16 August 1996Active
18 Rue Da La Rivirette, Hesdin, France, FOREIGN

Director31 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Capital

Capital return purchase own shares.

Download
2023-10-27Capital

Capital cancellation shares.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Capital

Capital cancellation shares.

Download
2016-08-12Resolution

Resolution.

Download
2016-08-12Capital

Capital return purchase own shares.

Download
2016-08-01Address

Move registers to sail company with new address.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.