This company is commonly known as Safety Certification Limited. The company was founded 25 years ago and was given the registration number 03692966. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Bsif House, 3 Austins Mews, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SAFETY CERTIFICATION LIMITED |
---|---|---|
Company Number | : | 03692966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bsif House, 3 Austins Mews, Hemel Hempstead, Hertfordshire, HP1 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pond Farm, Netherton Road, Appleton, Oxfordshire, OX13 5JX | Director | 01 January 2009 | Active |
Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England, HP2 4SQ | Director | 18 September 2014 | Active |
Drws-Y-Coed, Trefriw, Llanrwst, LL27 0JP | Secretary | 08 January 1999 | Active |
32, 32 Crossfell Road, Hemel Hempstead, England, HP3 8RG | Secretary | 04 December 2012 | Active |
28 Dunskey Road, Southcraigs Meadow, Kilmarnock, KA3 6JF | Director | 01 January 2009 | Active |
9 Larch Avenue, Wokingham, RG41 1EJ | Director | 10 December 2005 | Active |
1 St Martins Road, Eastbourne, BN22 0LG | Director | 19 August 2003 | Active |
4 Dallington Green, Northampton, NN5 7HW | Director | 08 January 1999 | Active |
The Old Hall, Alpington, Norwich, NR14 7NF | Director | 10 December 2005 | Active |
Gout House Farm, Ham Lane, Kingston Seymour, BS21 6XQ | Director | 01 January 2000 | Active |
Queens Cottage, Somerford Keynes, Cirencester, GL7 6DN | Director | 22 November 2005 | Active |
32 Crossfell Road, Hemel Hempstead, HP3 8RG | Director | 31 December 2007 | Active |
14 Marble Hill Gardens, Twickenham, TW1 3AX | Director | 08 January 1999 | Active |
Eriskay Lodge, 61 Burnt Hills, Cromer, NR27 9LN | Director | 01 January 2009 | Active |
Little Kelk Farm, Little Kelk, Driffield, YO25 8HG | Director | 01 January 2000 | Active |
43, Admiral Way, Godalming, GU7 1QN | Director | 01 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.