Warning: file_put_contents(c/66b32c55d33923034b9d43dd796110ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0419c75dd9f983c1e6a43c871746f062.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Safety Platforms Limited, WF12 7QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFETY PLATFORMS LIMITED

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

This company is commonly known as Safety Platforms Limited. The company was founded 21 years ago and was given the registration number 04720561. The firm's registered office is in DEWSBURY. You can find them at Heybeck Hall, Heybeck Lane, Dewsbury, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SAFETY PLATFORMS LIMITED
Company Number:04720561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Heybeck Hall, Heybeck Lane, Dewsbury, West Yorkshire, WF12 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-69, Alverthorpe Road, Wakefield, England, WF2 9NU

Director02 April 2003Active
Heybeck Hall, Heybeck Lane, Dewsbury, WF12 7QU

Secretary02 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2003Active
Heybeck Hall, Heybeck Lane, Dewsbury, WF12 7QU

Director15 April 2003Active

People with Significant Control

Mrs Joanne Christine Barker
Notified on:01 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Heybeck Hall, Heybeck Lane, Dewsbury, WF12 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Heath Barker
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:67-69, Alverthorpe Road, Wakefield, England, WF2 9NU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Change account reference date company previous extended.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.