UKBizDB.co.uk

SITE SAFETY LIMITED

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

This company is commonly known as Site Safety Limited. The company was founded 28 years ago and was given the registration number 03129529. The firm's registered office is in WIMBORNE. You can find them at 6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SITE SAFETY LIMITED
Company Number:03129529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Queen's Square, Ascot, England, SL5 9FE

Corporate Director12 January 2024Active
6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, BH21 7SP

Secretary31 October 2001Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Secretary28 September 2021Active
1 Haydon Gardens, 2 Haydon Road Branksome Park, Poole, BH13 6JB

Secretary22 November 1995Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Secretary24 February 2022Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 November 1995Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director31 May 2023Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director27 August 2021Active
Layard House, Beaufort Lane, Colehill, Wimborne, BH21

Director21 June 2007Active
6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, BH21 7SP

Director01 December 2001Active
16 Lovage Way, Mere, Warminster, BA12 6RU

Director21 June 2007Active
1 Haydon Gardens, 2 Haydon Road Branksome Park, Poole, BH13 6JB

Director22 November 1995Active
6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, BH21 7SP

Director01 August 2014Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director01 April 2022Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director01 November 2017Active
6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, BH21 7SP

Director24 September 2021Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director24 September 2021Active
Claremont House Down Lodge Close, Alderholt, Fordingbridge, SP6 3JA

Director22 November 1995Active
6 Lindberg Road Fernside Park, Ferndown Industrial Estate, Wimborne, BH21 7SP

Director25 June 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 November 1995Active

People with Significant Control

Frank Howard Tools & Fixings Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:2, Anglia Way, Braintree, England, CM7 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Michael Brogan
Notified on:27 August 2021
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:9, Queen's Square, Ascot, England, SL5 9FE
Nature of control:
  • Significant influence or control
Ascot Capital Ltd
Notified on:27 August 2021
Status:Active
Country of residence:England
Address:9 Queens Square, Lyndhurst Road, Ascot, England, SL5 9FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ascot Capital Ltd
Notified on:27 August 2021
Status:Active
Country of residence:England
Address:9, Queen's Square, Ascot, England, SL5 9FE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith White
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:6 Lindberg Road Fernside Park, Wimborne, BH21 7SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Robert Lutwyche
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:6 Lindberg Road Fernside Park, Wimborne, BH21 7SP
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 (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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Officers

Appoint corporate director company with name date.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-11Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.