UKBizDB.co.uk

SAFETY FOR DESIGN LTD

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

This company is commonly known as Safety For Design Ltd. The company was founded 9 years ago and was given the registration number 09226594. The firm's registered office is in STOKE-ON-TRENT. You can find them at Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAFETY FOR DESIGN LTD
Company Number:09226594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, Staffordshire, England, ST1 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad Oak Barn, Old Woodhouses, Broughall, Whitchurch, England, SY13 4AG

Director29 November 2018Active
Broad Oak Barn, Old Woodhouses, Whitchurch, United Kingdom, SY13 4AG

Director19 September 2014Active
Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Stoke-On-Trent, England, ST1 5RQ

Director23 November 2015Active

People with Significant Control

Safety For Group Ltd
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Broad Oak Barn, Old Woodhouses, Whitchurch, England, SY13 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Wilson Dyche
Notified on:12 February 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Suite 2, Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Dyche
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Suite 2, Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Capital

Capital name of class of shares.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Capital

Capital variation of rights attached to shares.

Download
2019-04-29Capital

Capital name of class of shares.

Download
2019-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.