UKBizDB.co.uk

SAFETY FIRST CONSULTANTS (LONDON) LIMITED

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

This company is commonly known as Safety First Consultants (london) Limited. The company was founded 28 years ago and was given the registration number 03136226. The firm's registered office is in ASHFORD. You can find them at The Annex, 143 - 145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SAFETY FIRST CONSULTANTS (LONDON) LIMITED
Company Number:03136226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Annex, 143 - 145 Stanwell Road, Ashford, Middlesex, TW15 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Gladstone Avenue, Feltham, TW14 9LL

Secretary18 December 1995Active
14 Gladstone Avenue, Feltham, TW14 9LL

Director10 November 1998Active
14 Gladstone Avenue, Feltham, TW14 9LL

Director18 December 1995Active
25 Glover Road, Pinner, HA5 1LQ

Corporate Secretary11 December 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 December 1995Active
24 Adisham House, Pembury Road, London, E5 8LH

Director18 December 1995Active
25 Glover Road, Pinner, HA5 1LQ

Director11 December 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 December 1995Active

People with Significant Control

Mr Michael Akers
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:14 Gladstone Avenue, Feltham, United Kingdom, TW14 9LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Barbara Vera Akers
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:14 Gladstone Avenue, Feltham, United Kingdom, TW14 9LL
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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-25Address

Change registered office address company with date old address.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.