UKBizDB.co.uk

ST IVES SAFETY NETS LIMITED

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

This company is commonly known as St Ives Safety Nets Limited. The company was founded 16 years ago and was given the registration number 06393497. The firm's registered office is in PENZANCE. You can find them at Unit K Longrock Industrial Estate, Longrock, Penzance, Cornwall. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ST IVES SAFETY NETS LIMITED
Company Number:06393497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit K Longrock Industrial Estate, Longrock, Penzance, Cornwall, United Kingdom, TR20 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K, Longrock Industrial Estate, Longrock, Penzance, United Kingdom, TR20 8AS

Secretary12 May 2015Active
Unit K, Longrock Industrial Estate, Longrock, Penzance, United Kingdom, TR20 8AS

Director09 October 2007Active
Unit K, Longrock Industrial Estate, Longrock, Penzance, United Kingdom, TR20 8AS

Director09 October 2007Active
17, Prospect Place, Hayle, United Kingdom, TR27 4LT

Secretary09 October 2007Active
17 Prospect Place, Hayle, TR27 4LT

Director09 October 2007Active
Folly Farm, Cottage, Folly Farm Cottage, St Ives, England, TR26 3AE

Director09 October 2007Active
4 The Valley, Carbis Bay, St. Ives, TR26 2QY

Director09 October 2007Active

People with Significant Control

Mrs Justine Searle
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit K, Longrock Industrial Estate, Penzance, United Kingdom, TR20 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Francis Popp
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit K, Longrock Industrial Estate, Penzance, United Kingdom, TR20 8AS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Change person secretary company with change date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-03Address

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

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.