UKBizDB.co.uk

SAFETY AND RELIABILITY CONSULTANTS LIMITED

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

This company is commonly known as Safety And Reliability Consultants Limited. The company was founded 39 years ago and was given the registration number 01826494. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SAFETY AND RELIABILITY CONSULTANTS LIMITED
Company Number:01826494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
16 Hillside View, Oxton, Birkenhead, L43 2GG

Secretary-Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
Bridfield House, Lambridge Wood Road, Henley On Thames, RG9 3BP

Secretary06 November 1995Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary25 September 2008Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
16 Hillside View, Oxton, Birkenhead, L43 2GG

Director-Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director03 November 1995Active
19 Hall Road, Woolston, Warrington, WA1 4PN

Director-Active
172 Luntsheath Road, Widnes, WA8 9AZ

Director-Active
5 Stevens Lane, Rotherfield Peppard, Henley On Thames, RG9 5RG

Director06 November 1995Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
10 Moore Road, Church Crookham, Fleet, GU13 0JB

Director-Active
Pen-Y-Bont Farm, Llanarmon Road Bwlchgwyn, Llangollen, Wales, LL11 5YP

Director-Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 November 2000Active

People with Significant Control

R P S Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
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 (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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-14Capital

Capital statement capital company with date currency figure.

Download
2023-07-14Capital

Legacy.

Download
2023-07-14Insolvency

Legacy.

Download
2023-07-14Resolution

Resolution.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.