UKBizDB.co.uk

SAFETY SECURITY AND TRAINING (SST) LIMITED

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

This company is commonly known as Safety Security And Training (sst) Limited. The company was founded 10 years ago and was given the registration number 08966541. The firm's registered office is in WEST WALTON. You can find them at Spice Farm, 124 School Road, West Walton, Norfolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SAFETY SECURITY AND TRAINING (SST) LIMITED
Company Number:08966541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Spice Farm, 124 School Road, West Walton, Norfolk, England, PE14 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spice Farm, 124, School Road, West Walton, Norfolk, United Kingdom, PE14 7HA

Director31 March 2014Active
Spice Farm, 124, School Road, West Walton, Wisbech, England, PE14 7HA

Director16 January 2015Active
Suite 16, The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, United Kingdom, EN3 7XU

Director31 March 2014Active
Suite 16, The Wenta Business Centre, 1 Electric Avenue, Innova Park, Enfield, United Kingdom, EN3 7XU

Director31 March 2014Active
Spice Farm, 124, School Road, West Walton, Norfolk, United Kingdom, PE14 7HA

Director31 March 2014Active

People with Significant Control

Mrs Belinda Joy Coote
Notified on:30 March 2018
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Spice Farm, 124, School Road, Norfolk, United Kingdom, PE14 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Stanton Coote
Notified on:30 March 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Spice Farm, 124, School Road, Wisbech, England, PE14 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Stanton Coote
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Spice Farm, 124, School Road, Norfolk, United Kingdom, PE14 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Change of name

Certificate change of name company.

Download
2022-10-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Capital

Capital name of class of shares.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Address

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

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Capital

Capital name of class of shares.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.