UKBizDB.co.uk

SAFETY CERTIFICATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bsif House, 3 Austins Mews, Hemel Hempstead, Hertfordshire, HP1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pond Farm, Netherton Road, Appleton, Oxfordshire, OX13 5JX

Director01 January 2009Active
Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England, HP2 4SQ

Director18 September 2014Active
Drws-Y-Coed, Trefriw, Llanrwst, LL27 0JP

Secretary08 January 1999Active
32, 32 Crossfell Road, Hemel Hempstead, England, HP3 8RG

Secretary04 December 2012Active
28 Dunskey Road, Southcraigs Meadow, Kilmarnock, KA3 6JF

Director01 January 2009Active
9 Larch Avenue, Wokingham, RG41 1EJ

Director10 December 2005Active
1 St Martins Road, Eastbourne, BN22 0LG

Director19 August 2003Active
4 Dallington Green, Northampton, NN5 7HW

Director08 January 1999Active
The Old Hall, Alpington, Norwich, NR14 7NF

Director10 December 2005Active
Gout House Farm, Ham Lane, Kingston Seymour, BS21 6XQ

Director01 January 2000Active
Queens Cottage, Somerford Keynes, Cirencester, GL7 6DN

Director22 November 2005Active
32 Crossfell Road, Hemel Hempstead, HP3 8RG

Director31 December 2007Active
14 Marble Hill Gardens, Twickenham, TW1 3AX

Director08 January 1999Active
Eriskay Lodge, 61 Burnt Hills, Cromer, NR27 9LN

Director01 January 2009Active
Little Kelk Farm, Little Kelk, Driffield, YO25 8HG

Director01 January 2000Active
43, Admiral Way, Godalming, GU7 1QN

Director01 January 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.