UKBizDB.co.uk

SAFETY SYSTEMS DISTRIBUTION LIMITED

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

This company is commonly known as Safety Systems Distribution Limited. The company was founded 25 years ago and was given the registration number 03584701. The firm's registered office is in NEWCASTLE. You can find them at Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SAFETY SYSTEMS DISTRIBUTION LIMITED
Company Number:03584701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle, Tyne & Wear, NE16 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11b,, Hobson Industrial Estate, Burnopfield, Newcastle, NE16 6EA

Director30 October 2019Active
32 Cloverhill Court, The Middles, Stanley, United Kingdom, DH9 6BX

Director30 October 2019Active
8 The Hayricks, Tanfield, Stanley, DH9 9QP

Secretary19 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1998Active
8 The Hayricks, Tanfield, Stanley, DH9 9QP

Director19 June 1998Active
66, Fountains Close, Biddick, Washington, England, NE38 7TD

Director19 June 1998Active

People with Significant Control

Stuart Neil Robson
Notified on:20 October 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:32 Cloverhill Court, The Middles, Stanley, United Kingdom, DH9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark James Robson
Notified on:20 October 2021
Status:Active
Date of birth:June 1987
Nationality:British
Address:Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Robson
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Trueman
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Unit 11b,, Hobson Industrial Estate, Newcastle, NE16 6EA
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 (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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Capital

Capital return purchase own shares.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Capital

Capital cancellation shares.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Resolution

Resolution.

Download
2019-11-14Change of constitution

Statement of companys objects.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-08-21Capital

Capital allotment shares.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.