UKBizDB.co.uk

SEVERNSIDE SAFETY SUPPLIES LIMITED

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

This company is commonly known as Severnside Safety Supplies Limited. The company was founded 50 years ago and was given the registration number 01152136. The firm's registered office is in CHELTENHAM. You can find them at Malmesbury Rd, Kingsditch Trading Est, Cheltenham, Glos. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SEVERNSIDE SAFETY SUPPLIES LIMITED
Company Number:01152136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Malmesbury Rd, Kingsditch Trading Est, Cheltenham, Glos, GL51 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heald, Rodley, Westbury On Severn, GL14 1RE

Director-Active
6, Woods Orchard Road, Tuffley, Gloucester, England, GL4 0BT

Director19 March 2008Active
Morningside Cottage, Mill Street, Prestbury, Cheltenham, GL52 3BE

Secretary-Active
The Heald, Rodley, Westbury On Severn, GL14 1RE

Secretary01 January 1993Active
Morningside Cottage, Mill Street, Prestbury, Cheltenham, GL52 3BE

Director-Active
The Heald, Rodley, Westbury On Severn, GL14 1RE

Director-Active
The Homewood Glenrise, Harp Hill, Cheltenham,

Director-Active

People with Significant Control

Mr James Andrew Stuart Dunning
Notified on:14 November 2018
Status:Active
Date of birth:November 1973
Nationality:English
Address:Malmesbury Rd, Cheltenham, GL51 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Stuart Dunning
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:The Heald, Rodley, Westbury-On-Severn, England, GL14 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Dunning
Notified on:01 July 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:The Heald, Rodley, Westbury-On-Severn, England, GL14 1RE
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.