UKBizDB.co.uk

SAFETY MANAGEMENT ADVISORY SERVICES LIMITED

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

This company is commonly known as Safety Management Advisory Services Limited. The company was founded 17 years ago and was given the registration number 05900081. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFETY MANAGEMENT ADVISORY SERVICES LIMITED
Company Number:05900081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
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:Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director10 April 2018Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director10 April 2018Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director02 August 2023Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director10 April 2018Active
46, Dunraven Drive, Derriford, Plymouth, United Kingdom, PL6 6AR

Secretary08 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 August 2006Active
Harscombe House, Darklake View, Estover, Plymouth, England, PL6 7TL

Director08 August 2006Active
Harscombe House, Darklake View, Estover, Plymouth, England, PL6 7TL

Director08 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 August 2006Active

People with Significant Control

Citation Holdings Limited
Notified on:10 April 2018
Status:Active
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jane Marie Laverick
Notified on:29 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:9, Roborough Avenue, Plymouth, England, PL6 6AG
Nature of control:
  • Voting rights 25 to 50 percent
Jane Marie Laverick
Notified on:29 June 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:9, Roborough Avenue, Plymouth, England, PL6 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Joe Laverick
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Office 42a, Estover Close, Plymouth, United Kingdom, PL6 7PL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type partial exemption.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-08Accounts

Legacy.

Download
2022-12-08Other

Legacy.

Download
2022-12-08Other

Legacy.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Change of constitution

Statement of companys objects.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Change account reference date company current shortened.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.